Myrtle Road
Brentwood
Essex
CM14 5EG
Secretary Name | Mrs Cootshie Jumbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(6 days after company formation) |
Appointment Duration | 7 years (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 4 Maurice House Myrtle Road Brentwood Essex CM14 5EG |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.mamajumbes.com |
---|
Registered Address | 4 Maurice House Myrtle Road Brentwood Essex CM14 5EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Mr Terrence Raynolds Jumbe 50.00% Ordinary |
---|---|
1 at £1 | Mrs Cootshie Jumbe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,445 |
Cash | £17,753 |
Current Liabilities | £185,471 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Termination of appointment of Cootshie Jumbe as a secretary on 31 July 2012 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2014 | Termination of appointment of Cootshie Jumbe as a secretary on 31 July 2012 (1 page) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 October 2012 | Secretary's details changed for Mrs Cootshie Jumbe on 19 October 2012 (1 page) |
20 October 2012 | Secretary's details changed for Mrs Cootshie Jumbe on 19 October 2012 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Director's details changed for Mr Terrence Raynolds Jumbe on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Terrence Raynolds Jumbe on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Terrence Raynolds Jumbe on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
2 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
31 July 2008 | Secretary's change of particulars / cootshie jumbe / 30/07/2008 (2 pages) |
31 July 2008 | Director's change of particulars / terrence jumbe / 30/07/2008 (2 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
31 July 2008 | Secretary's change of particulars / cootshie jumbe / 30/07/2008 (2 pages) |
31 July 2008 | Director's change of particulars / terrence jumbe / 30/07/2008 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 20 triumph house alderman avenue barking essex IG11 0LS (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 20 triumph house alderman avenue barking essex IG11 0LS (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
17 January 2007 | Return made up to 27/07/06; full list of members
|
17 January 2007 | Return made up to 27/07/06; full list of members
|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
27 July 2005 | Incorporation (19 pages) |
27 July 2005 | Incorporation (19 pages) |