Southend-On-Sea
Essex
SS2 6LD
Director Name | Mr Jeremiah Adekanmi Oluitan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 December 2019) |
Role | Civil Servant |
Country of Residence | Nigeria |
Correspondence Address | 48 48 Priory Avenue Southend-On-Sea Essex SS2 6LD |
Director Name | Mrs Roseline Oluwatoyin Oluitan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 December 2019) |
Role | Lecturer |
Country of Residence | Nigerian |
Correspondence Address | 48 48 Priory Avenue Southend-On-Sea Essex SS2 6LD |
Registered Address | 48 48 Priory Avenue Southend-On-Sea Essex SS2 6LD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
1 at £1 | Lorretta Oluitan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,318 |
Cash | £204 |
Current Liabilities | £4,087 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Registered office address changed from C/O Miss Lorretta Oluitan 97 Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR to 48 48 Priory Avenue Southend-on-Sea Essex SS2 6LD on 18 February 2019 (1 page) |
18 February 2019 | Registered office address changed from 48 48 Priory Avenue Southend-on-Sea Essex SS2 6LD England to 48 48 Priory Avenue Southend-on-Sea Essex SS2 6LD on 18 February 2019 (1 page) |
17 February 2019 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
30 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
25 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
15 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
17 June 2015 | Registered office address changed from C/O Miss Lorretta Oluitan 70 Stanford House Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR to C/O Miss Lorretta Oluitan 97 Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from C/O Miss Lorretta Oluitan 70 Stanford House Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR to C/O Miss Lorretta Oluitan 97 Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR on 17 June 2015 (1 page) |
27 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
11 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
21 July 2013 | Registered office address changed from C/O Miss Lorretta Oluitan 6 Noel Road London London E6 3SH United Kingdom on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from C/O Miss Lorretta Oluitan 6 Noel Road London London E6 3SH United Kingdom on 21 July 2013 (1 page) |
14 June 2013 | Appointment of Mrs Roseline Oluwatoyin Oluitan as a director (2 pages) |
14 June 2013 | Appointment of Mrs Roseline Oluwatoyin Oluitan as a director (2 pages) |
13 June 2013 | Appointment of Mr Jeremiah Adekanmi Oluitan as a director (2 pages) |
13 June 2013 | Appointment of Mr Jeremiah Adekanmi Oluitan as a director (2 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Registered office address changed from Suite U502 5Th Floor, Union House 65/69 Shepherds Bush Green Shepherds Bush London W12 8TX England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Suite U502 5Th Floor, Union House 65/69 Shepherds Bush Green Shepherds Bush London W12 8TX England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Suite U502 5Th Floor, Union House 65/69 Shepherds Bush Green Shepherds Bush London W12 8TX England on 1 February 2013 (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
12 October 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Incorporation (28 pages) |
4 October 2010 | Incorporation (28 pages) |