Purfleet
Essex
RM19 1LA
Director Name | Mr Rodney Young |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Olatunji Iyanda Isibor |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 September 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 King George Avenue Victoria Docks London E16 3HP |
Telephone | 07 915647119 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 10 Moorhen Yard, Elms Lane Bulphan Upminster Essex RM14 3TS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Year | 2013 |
---|---|
Net Worth | £3,303 |
Cash | £419 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 February 2021 | Director's details changed for Mr Rodney Young on 15 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
14 October 2019 | Registered office address changed from 26 Plumstead Road London SE18 7BZ England to Unit 10 Moorhen Yard, Elms Lane Bulphan Upminster Essex RM14 3TS on 14 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 October 2017 | Registered office address changed from 112 - 196 Ballards Road Dagenham Essex RM10 9AB to 26 Plumstead Road London SE18 7BZ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 112 - 196 Ballards Road Dagenham Essex RM10 9AB to 26 Plumstead Road London SE18 7BZ on 16 October 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 September 2016 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2016 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
13 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 September 2013 | Appointment of Mr Rodney Young as a director (2 pages) |
15 September 2013 | Termination of appointment of Olatunji Isibor as a director (1 page) |
15 September 2013 | Termination of appointment of Olatunji Isibor as a director (1 page) |
15 September 2013 | Appointment of Mr Rodney Young as a director (2 pages) |
2 September 2013 | Appointment of Mr Olatunji Iyanda Isibor as a director (2 pages) |
2 September 2013 | Appointment of Mr Olatunji Iyanda Isibor as a director (2 pages) |
2 September 2013 | Termination of appointment of Rodney Young as a director (1 page) |
2 September 2013 | Termination of appointment of Rodney Young as a director (1 page) |
22 April 2013 | Registered office address changed from 177 Caspian Way Purfleet RM19 1LA England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 177 Caspian Way Purfleet RM19 1LA England on 22 April 2013 (1 page) |
26 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 January 2013 (1 page) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|