Basildon
SS15 5FW
Director Name | Mr Nurudeen Adewale |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harrier Way Beckton E6 5YP |
Director Name | Mr Olukole Iluyemi Obasa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Nigerian,British |
Status | Resigned |
Appointed | 30 November 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Margaret Road Colchester CO1 1RZ |
Secretary Name | Murewa Sholube Edonmi |
---|---|
Status | Resigned |
Appointed | 30 November 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 December 2014) |
Role | Company Director |
Correspondence Address | 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ |
Director Name | Mrs Julia Obasa |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 23 March 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 37 37 St Botolph's Street Colchester C02 7EA |
Registered Address | 113 Beeston Courts Beeston Courts Basildon SS15 5FW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
1 at £1 | Taiwo Tomjones & Nurudeen Adewale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,017 |
Current Liabilities | £7,583 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 12 June 2023 (overdue) |
4 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
20 May 2020 | Change of details for Mr Taiwo Oluwadamilare Tom-Jones as a person with significant control on 4 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Julia Obasa as a director on 4 May 2020 (1 page) |
19 May 2020 | Director's details changed for Mr Taiwo Oluwadamilare Tom-Jones on 19 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Olukole Iluyemi Obasa as a director on 4 May 2020 (1 page) |
12 May 2020 | Registered office address changed from International House Constance Street London E16 2DQ England to 113 Beeston Courts Beeston Courts Basildon SS15 5FW on 12 May 2020 (1 page) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 June 2018 | Cessation of Olukole Iluyemi Obasa as a person with significant control on 2 April 2018 (1 page) |
17 June 2018 | Notification of Taiwo Oluwadare Tom-Jones as a person with significant control on 2 April 2018 (2 pages) |
27 March 2018 | Appointment of Mr Olukole Iluyemi Obasa as a director on 24 March 2018 (2 pages) |
26 March 2018 | Cessation of Taiwo Oluwadamilare Tom-Jones as a person with significant control on 24 March 2018 (1 page) |
26 March 2018 | Notification of Olukole Obasa as a person with significant control on 24 March 2018 (2 pages) |
25 March 2018 | Appointment of Mrs Julia Obasa as a director on 23 March 2018 (2 pages) |
28 February 2018 | Registered office address changed from Flat 1 Leonards Court 19 st Edmunds Road Ipswich Suffolk IP1 3RS United Kingdom to International House Constance Street London E16 2DQ on 28 February 2018 (1 page) |
14 February 2018 | Resolutions
|
29 January 2018 | Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ to Flat 1 Leonards Court 19 st Edmunds Road Ipswich Suffolk IP1 3RS on 29 January 2018 (1 page) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 August 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
2 August 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
16 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Taiwo Oluwadamilare Tom-Jones on 15 September 2014 (2 pages) |
16 September 2015 | Director's details changed for Taiwo Oluwadamilare Tom-Jones on 15 September 2014 (2 pages) |
16 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 April 2015 | Termination of appointment of Murewa Sholube Edonmi as a secretary on 30 December 2014 (1 page) |
13 April 2015 | Termination of appointment of Olukole Obasa as a director on 30 December 2014 (1 page) |
13 April 2015 | Termination of appointment of Olukole Obasa as a director on 30 December 2014 (1 page) |
13 April 2015 | Termination of appointment of Olukole Obasa as a director on 30 December 2014 (1 page) |
13 April 2015 | Termination of appointment of Murewa Sholube Edonmi as a secretary on 30 December 2014 (1 page) |
13 April 2015 | Termination of appointment of Olukole Obasa as a director on 30 December 2014 (1 page) |
24 December 2014 | Appointment of Olukole Obasa as a director on 30 November 2014 (2 pages) |
24 December 2014 | Appointment of Murewa Sholube Edonmi as a secretary on 30 November 2014 (2 pages) |
24 December 2014 | Appointment of Olukole Obasa as a director on 30 November 2014 (2 pages) |
24 December 2014 | Appointment of Murewa Sholube Edonmi as a secretary on 30 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Nurudeen Adewale as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nurudeen Adewale as a director on 18 December 2014 (1 page) |
10 December 2014 | Company name changed nurtee logistics LTD\certificate issued on 10/12/14 (2 pages) |
10 December 2014 | Company name changed nurtee logistics LTD\certificate issued on 10/12/14
|
9 December 2014 | Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ United Kingdom to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ United Kingdom to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ United Kingdom to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 9 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 11 Mcmillan Court Cumberland London SE6 1LA to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 10 Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ England to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 10 Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ England to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 11 Mcmillan Court Cumberland London SE6 1LA to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 10 Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ England to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 11 Mcmillan Court Cumberland London SE6 1LA to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page) |
28 November 2014 | Change of name notice (1 page) |
28 November 2014 | Change of name notice (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders
|
30 April 2014 | Director's details changed for Taiwo Oluwadamilare Tom-Jones on 18 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders
|
30 April 2014 | Director's details changed for Taiwo Oluwadamilare Tom-Jones on 18 April 2014 (2 pages) |
21 January 2014 | Registered office address changed from 25 Harrier Way Beckton E6 5YP on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 25 Harrier Way Beckton E6 5YP on 21 January 2014 (1 page) |
13 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Appointment of Taiwo Oluwadamilare Tom-Jones as a director (3 pages) |
19 December 2011 | Appointment of Taiwo Oluwadamilare Tom-Jones as a director (3 pages) |
21 October 2011 | Incorporation (20 pages) |
21 October 2011 | Incorporation (20 pages) |