Tilbury
RM18 7HB
Director Name | Mr Simon Louis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 July 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 16d Tilbury Induatrial Complex Tilbury Freeport Tilbury Essex RM18 7HB |
Director Name | Mr Simon Louis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 106 Blaker Court London SE7 7ET |
Director Name | Mr Awadh Saleh Salim |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 16 September 2011(12 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 October 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 92 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH |
Director Name | Mr Simon Louis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 16d Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB |
Website | www.serengetiglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 855819 |
Telephone region | Grays Thurrock |
Registered Address | Unit 16d Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Year | 2013 |
---|---|
Net Worth | £1,154 |
Cash | £19,956 |
Current Liabilities | £25,927 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 December 2017 | Director's details changed for Mr Cristopher Lukosi on 16 December 2017 (2 pages) |
16 December 2017 | Director's details changed for Mr Cristopher Lukosi on 16 December 2017 (2 pages) |
16 December 2017 | Cessation of Christopher Boniface Lukosi as a person with significant control on 16 December 2017 (1 page) |
16 December 2017 | Cessation of Christopher Boniface Lukosi as a person with significant control on 16 December 2017 (1 page) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Appointment of Mr Simon Louis as a director on 1 February 2015 (2 pages) |
26 June 2015 | Appointment of Mr Simon Louis as a director on 1 February 2015 (2 pages) |
26 June 2015 | Appointment of Mr Simon Louis as a director on 1 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
21 January 2015 | Termination of appointment of Simon Louis as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Simon Louis as a director on 21 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
18 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
4 July 2014 | Appointment of Simon Louis as a director on 1 February 2014 (2 pages) |
4 July 2014 | Appointment of Simon Louis as a director on 1 February 2014 (2 pages) |
4 July 2014 | Appointment of Simon Louis as a director on 1 February 2014 (2 pages) |
14 May 2014 | Registered office address changed from Unit 92 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Unit 92 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom on 14 May 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Director's details changed for Mr Cristopher Lukosi on 1 May 2013 (2 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Director's details changed for Mr Cristopher Lukosi on 1 May 2013 (2 pages) |
24 June 2013 | Termination of appointment of Simon Louis as a director on 1 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Simon Louis as a director on 1 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Simon Louis as a director on 1 June 2013 (1 page) |
17 May 2013 | Company name changed serengeti freight forwaders LTD\certificate issued on 17/05/13
|
17 May 2013 | Company name changed serengeti freight forwaders LTD\certificate issued on 17/05/13
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page) |
6 December 2011 | Director's details changed for Mr Cristopher Lukosi on 1 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Cristopher Lukosi on 1 November 2011 (2 pages) |
6 December 2011 | Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page) |
6 December 2011 | Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page) |
6 December 2011 | Director's details changed for Mr Cristopher Lukosi on 1 November 2011 (2 pages) |
12 October 2011 | Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Unit 21 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Unit 21 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Unit 21 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 7 October 2011 (1 page) |
19 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
19 September 2011 | Appointment of Mr Awadh Saleh Salim as a director on 16 September 2011 (2 pages) |
19 September 2011 | Appointment of Mr Awadh Saleh Salim as a director on 16 September 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
21 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
6 October 2010 | Registered office address changed from Unit 21 Harbour House Coldhabour Lane Rainham Essex RM13 9XE United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Unit 21 Harbour House Coldhabour Lane Rainham Essex RM13 9XE United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Unit 21 Harbour House Coldhabour Lane Rainham Essex RM13 9XE United Kingdom on 6 October 2010 (2 pages) |
21 September 2010 | Incorporation (21 pages) |
21 September 2010 | Incorporation (21 pages) |