Rainham
Essex
RM13 9AD
Director Name | Mrs Dorcas Afful |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 First Floor Queensgate Centre Orsett Road Grays RM17 5DF |
Director Name | Mrs Abiola Bititayo Kiyesola |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 24 Central Park Avenue Dagenham Essex RM10 7DA |
Registered Address | Suite 1 & 2 The Old Rectory Mucking Wharf Road Stanford-Le-Hope SS17 0RN |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
2k at £1 | Gladys Tamakloe 99.95% Ordinary |
---|---|
1 at £1 | Abiola Bititayo Kiyesola 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,459 |
Cash | £2,023 |
Current Liabilities | £564 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 June |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
7 December 2020 | Delivered on: 14 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (3 pages) |
---|---|
24 January 2021 | Registered office address changed from Queensgate Business Suite 2 Orsett Road Queensgate Centre Grays RM17 5DF England to Queensgate Business Suite 2 Queensgate Centre Orsett Road Grays RM17 5DF on 24 January 2021 (1 page) |
24 January 2021 | Confirmation statement made on 24 January 2021 with updates (3 pages) |
24 January 2021 | Registered office address changed from Suite 3 First Floor Queensgate Centre Orsett Road Grays RM17 5DF England to Queensgate Business Suite 2 Orsett Road Queensgate Centre Grays RM17 5DF on 24 January 2021 (1 page) |
16 December 2020 | Director's details changed for Mrs Dorcas Affu on 16 December 2020 (2 pages) |
14 December 2020 | Registration of charge 080988000001, created on 7 December 2020 (24 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
21 September 2020 | Change of details for Mrs Gladys Tamakloe as a person with significant control on 21 September 2020 (2 pages) |
10 August 2020 | Registered office address changed from 12 Glenwood Avenue Rainham Essex RM13 9AD to Suite 3 First Floor Queensgate Centre Orsett Road Grays RM17 5DF on 10 August 2020 (1 page) |
10 August 2020 | Appointment of Mrs Dorcas Affu as a director on 10 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
10 August 2020 | Director's details changed for Mrs Gladys Tamakloe on 10 January 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Abiola Bititayo Kiyesola as a director on 7 July 2020 (1 page) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 August 2017 | Notification of Gladys Tamakloe as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Gladys Tamakloe as a person with significant control on 8 June 2017 (2 pages) |
14 August 2017 | Notification of Gladys Tamakloe as a person with significant control on 8 June 2017 (2 pages) |
14 August 2017 | Notification of Gladys Tamakloe as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Gladys Tamakloe as a person with significant control on 8 June 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
31 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
28 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|