South Ockendon
Essex
RM15 4ST
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Folake Frorence Olumi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 October 2011(1 week after company formation) |
Appointment Duration | 3 months (resigned 14 January 2012) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ilfracombe Avenue Bowers Gifford Basildon SS13 2DR |
Registered Address | 14 Davies Road South Ockendon Essex RM15 4ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
1 at £1 | Mr Floyd Adegboyega Babayemi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30 |
Cash | £37 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
21 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Registered office address changed from 3 Ilfracombe Avenue Bowers Gifford Basildon SS13 2DR to 14 Davies Road South Ockendon Essex RM15 4ST on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 3 Ilfracombe Avenue Bowers Gifford Basildon SS13 2DR to 14 Davies Road South Ockendon Essex RM15 4ST on 15 July 2014 (2 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
15 January 2012 | Termination of appointment of Folake Olumi as a director (1 page) |
15 January 2012 | Termination of appointment of Folake Olumi as a director (1 page) |
15 January 2012 | Appointment of Mr Floyd Adegboyega Babayemi as a director (2 pages) |
15 January 2012 | Appointment of Mr Floyd Adegboyega Babayemi as a director (2 pages) |
13 October 2011 | Appointment of Miss Folake Frorence Olumi as a director (2 pages) |
13 October 2011 | Appointment of Miss Folake Frorence Olumi as a director (2 pages) |
3 October 2011 | Incorporation (20 pages) |
3 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 October 2011 | Incorporation (20 pages) |