Dagenham
Essex
RM9 4XU
Secretary Name | Victor Udeze |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Gunner Lane London SE18 6XH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 16 October 2007(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 | 16 October 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Unit 3 Walsham Enterprise Centre Globe Works Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
1 at £1 | Tony Ade Enemchukwu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £606,095 |
Gross Profit | £52,327 |
Net Worth | -£10,100 |
Current Liabilities | £98,016 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 November 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-10-24
|
24 October 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-10-24
|
12 March 2016 | Compulsory strike-off action has been suspended (1 page) |
12 March 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
29 August 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
27 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
18 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Amended accounts made up to 31 May 2010 (9 pages) |
7 August 2012 | Amended accounts made up to 31 May 2010 (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
8 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 January 2010 | Director's details changed for Tony Ade Enemchukwu on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Tony Ade Enemchukwu on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (3 pages) |
26 January 2010 | Director's details changed for Tony Ade Enemchukwu on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (3 pages) |
8 April 2009 | Return made up to 16/10/08; full list of members (3 pages) |
8 April 2009 | Return made up to 16/10/08; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 21A orsett road grays essex RM17 5DS (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 21A orsett road grays essex RM17 5DS (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
24 April 2008 | Ad 16/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Ad 16/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Director appointed tony ade enemchukwu (2 pages) |
23 April 2008 | Secretary appointed victor udeze (2 pages) |
23 April 2008 | Secretary appointed victor udeze (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU (1 page) |
23 April 2008 | Director appointed tony ade enemchukwu (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
16 October 2007 | Incorporation (14 pages) |
16 October 2007 | Incorporation (14 pages) |