Tilbury
Essex
RM18 7AX
Director Name | Emmanuel Aryee |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 14 Josling Close Grays Essex RM17 6ND |
Director Name | Henry Bruce |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Banker |
Correspondence Address | 38 Beardsfield Road London E13 0LD |
Secretary Name | Emmanuel Aryee |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Josling Close Grays Essex RM17 6ND |
Secretary Name | Mr Emmanuel Aryee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2009) |
Role | Graphic Designer |
Correspondence Address | 99 Mayflower Road Chafford Hundred Essex RM16 6DE |
Website | megagraphix.co.uk |
---|---|
Telephone | 0845 2806086 |
Telephone region | Unknown |
Registered Address | Unit 2 Elm Farm Church Lane Bulphan Upminster RM14 3TS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
2 at £1 | Chioyeedue Obaya Nwanze 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£15,404 |
Current Liabilities | £16,648 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Registered office address changed from 19 Leicester Road Tilbury Essex RM18 7AX to Unit 2 Elm Farm Church Lane Bulphan Upminster RM14 3TS on 27 September 2016 (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Chioyeedue Obaya Nwanze on 19 May 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Registered office address changed from 43 Calcutta Road Tilbury Essex RM18 7QT on 27 January 2010 (1 page) |
27 January 2010 | Termination of appointment of Emmanuel Aryee as a secretary (1 page) |
3 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 June 2009 | Secretary's change of particulars / emmanuel aryee / 01/06/2009 (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from tilbury riverside art activity centre ferry road, tilbury essex RM18 7NJ (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
30 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 14 josling close, grays essex essex RM17 6ND (1 page) |
18 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Incorporation (18 pages) |