Grays
Essex
RM16 6QN
Secretary Name | Bamitale Oluwadamilola Akindele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Advice Avenue Grays Essex RM16 6QN |
Registered Address | 8 Advice Avenue Chafford Hundred Grays Essex RM16 6QN |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Application to strike the company off the register (3 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Moriam Temitope Akindele on 30 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Moriam Temitope Akindele on 30 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Secretary's Change of Particulars / bamitale akindele / 22/05/2008 / Middle Name/s was: , now: oluwadamilola; HouseName/Number was: , now: 8; Street was: 123 wheelers cross, now: advice avenue; Post Town was: barking, now: grays; Post Code was: IG11 7EH, now: RM16 6QN (1 page) |
2 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 June 2008 | Secretary's change of particulars / bamitale akindele / 22/05/2008 (1 page) |
2 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
27 May 2008 | Director's Change of Particulars / moriam dawodu / 02/05/2008 / Surname was: dawodu, now: akindele; HouseName/Number was: , now: 8; Street was: 123 wheelers cross, now: advice avenue; Post Town was: barking, now: grays; Post Code was: IG11 7EH, now: RM16 6QN (1 page) |
27 May 2008 | Director's change of particulars / moriam dawodu / 02/05/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 123 wheelers cross barking essex IG11 7EH (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 123 wheelers cross barking essex IG11 7EH (1 page) |
30 March 2007 | Incorporation (14 pages) |
30 March 2007 | Incorporation (14 pages) |