Grays
Essex
RM17 6JT
Secretary Name | Miss Rashidat Yusuff |
---|---|
Status | Current |
Appointed | 01 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Thames Road Grays Essex RM17 6JT |
Secretary Name | Costelloe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN |
Registered Address | 8 Thames Road Grays Essex RM17 6JT |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
1 at £1 | Ayobami Ebenzer Adeniba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£639 |
Cash | £2,824 |
Current Liabilities | £4,663 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 1 April 2017 (overdue) |
---|
29 July 2016 | Voluntary strike-off action has been suspended (1 page) |
---|---|
29 July 2016 | Voluntary strike-off action has been suspended (1 page) |
30 September 2015 | Voluntary strike-off action has been suspended (1 page) |
30 September 2015 | Voluntary strike-off action has been suspended (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Voluntary strike-off action has been suspended (1 page) |
29 January 2015 | Voluntary strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Voluntary strike-off action has been suspended (1 page) |
23 May 2014 | Voluntary strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Voluntary strike-off action has been suspended (1 page) |
14 February 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 September 2011 | Registered office address changed from Unit / Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit / Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit / Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 6 September 2011 (1 page) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Registered office address changed from 8 Thames Road Grays Essex RM17 6JT on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 8 Thames Road Grays Essex RM17 6JT on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 8 Thames Road Grays Essex RM17 6JT on 2 February 2011 (1 page) |
1 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed ayobami ebenezer adeniba LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed ayobami ebenezer adeniba LIMITED\certificate issued on 27/05/10
|
24 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Director's details changed for Mr. Ayobami Ebenzer Adeniba on 18 March 2010 (2 pages) |
22 May 2010 | Director's details changed for Mr. Ayobami Ebenzer Adeniba on 18 March 2010 (2 pages) |
21 May 2010 | Appointment of Miss Rashidat Yusuff as a secretary (1 page) |
21 May 2010 | Appointment of Miss Rashidat Yusuff as a secretary (1 page) |
19 May 2010 | Resolutions
|
19 May 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 19 May 2010 (2 pages) |
19 May 2010 | Resolutions
|
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
28 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA (1 page) |
5 September 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
18 March 2008 | Incorporation (16 pages) |
18 March 2008 | Incorporation (16 pages) |