Tilbury
Essex
RM18 7SA
Director Name | Uju Pamela Nwangwu |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Southview Avenue Tilbury Essex RM18 7SA |
Director Name | Mr Kenechukwu Kingsley Nwangwu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Southview Avenue Tilbury Essex RM18 7SA |
Registered Address | 19 Southview Avenue Tilbury Essex RM18 7SA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury St Chads |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Osondu Henry Nwangwu 50.00% Ordinary |
---|---|
1 at £1 | Uju Pamela Nwangwu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,383 |
Cash | £12,581 |
Current Liabilities | £20,795 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Termination of appointment of Kenechukwu Kingsley Nwangwu as a director on 29 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Director's details changed for Uju Pamela Nwangwu on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Uju Pamela Nwangwu on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Kenechukwu Kingsley Nwangwu on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Kenechukwu Kingsley Nwangwu on 1 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Osondu Henry Nwangwu on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Osondu Henry Nwangwu on 1 March 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Appointment of Mr Kenechukwu Kingsley Nwangwu as a director (2 pages) |
20 May 2014 | Appointment of Mr Kenechukwu Kingsley Nwangwu as a director (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Director's details changed for Uju Pamela Nwangwu on 1 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Osondu Henry Nwangwu on 1 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Director's details changed for Osondu Henry Nwangwu on 1 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 19 South View Avenue Tilbury Essex RM18 7SA on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Uju Pamela Nwangwu on 1 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 19 South View Avenue Tilbury Essex RM18 7SA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 19 South View Avenue Tilbury Essex RM18 7SA on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Uju Pamela Nwangwu on 1 March 2011 (2 pages) |
4 April 2011 | Registered office address changed from 19 Southview Avenue Tilbury Essex RM18 7SA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 19 Southview Avenue Tilbury Essex RM18 7SA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Osondu Henry Nwangwu on 1 March 2011 (2 pages) |
4 April 2011 | Registered office address changed from 19 Southview Avenue Tilbury Essex RM18 7SA United Kingdom on 4 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 251 Sussex Way Archway London N19 4JD on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 251 Sussex Way Archway London N19 4JD on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 251 Sussex Way Archway London N19 4JD on 1 April 2011 (2 pages) |
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|