London
SE6 3TB
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Dada Oduntan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,303 |
Current Liabilities | £66,934 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 December 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 March 2017 | Registered office address changed from 48 Knapmill Road London SE6 3TB to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 48 Knapmill Road London SE6 3TB to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 17 March 2017 (2 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Statement of affairs with form 4.19 (5 pages) |
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Statement of affairs with form 4.19 (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 January 2016 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Compulsory strike-off action has been suspended (1 page) |
3 October 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 48 Knapmill Road London SE6 3TB on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 48 Knapmill Road London SE6 3TB on 28 May 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Mr Dada Kolawole Oduntan on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Dada Kolawole Oduntan on 19 March 2012 (2 pages) |
2 March 2012 | Incorporation (23 pages) |
2 March 2012 | Incorporation (23 pages) |