Tilbury
Essex
RM18 8AU
Secretary Name | Mr Peter Amos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 March 2010) |
Role | Entrepreneur |
Correspondence Address | 97 Brennan Road Tilbury Essex RM18 8AU |
Director Name | Mrs Adetoun Oluwatoyin Jabagun |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 97 Brennan Road Tilbury Essex RM18 8AU |
Secretary Name | Mrs Adetoun Oluwatoyin Jabagun |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 97 Brennan Road Tilbury Essex RM18 8AU |
Director Name | Mr Peter Amos |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2008) |
Role | Entrepreneur |
Correspondence Address | 97 Brennan Road Tilbury Essex RM18 8AU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 21 Calcutta Road Tilbury Essex RM18 7QT |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
70 at 1 | Johnson Adekunle Jabagun 70.00% Ordinary |
---|---|
30 at 1 | Adetoun Oluwatoyin Jabagun 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Return made up to 11/08/08; full list of members (4 pages) |
12 January 2009 | Return made up to 11/08/08; full list of members (4 pages) |
10 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 January 2009 | Appointment Terminated Director peter amos (1 page) |
10 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 January 2009 | Appointment terminated director adetoun jabagun (1 page) |
10 January 2009 | Appointment terminated director peter amos (1 page) |
10 January 2009 | Appointment Terminated Secretary adetoun jabagun (1 page) |
10 January 2009 | Appointment terminated secretary adetoun jabagun (1 page) |
10 January 2009 | Secretary appointed mr peter amos (1 page) |
10 January 2009 | Appointment Terminated Director adetoun jabagun (1 page) |
10 January 2009 | Secretary appointed mr peter amos (1 page) |
22 November 2007 | Ad 19/11/07-19/11/07 £ si 98@1=98 £ ic 2/100 (1 page) |
22 November 2007 | Ad 19/11/07-19/11/07 £ si 98@1=98 £ ic 2/100 (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Accounts made up to 31 August 2007 (2 pages) |
8 October 2007 | Ad 11/08/06--------- £ si 2@1=2 £ ic 100/102 (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
8 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
8 October 2007 | Ad 11/08/06--------- £ si 2@1=2 £ ic 100/102 (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Ad 31/08/06-31/08/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Ad 31/08/06-31/08/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (12 pages) |
11 August 2006 | Incorporation (12 pages) |