Hounslow
Middlesex
TW4 7NQ
Director Name | Mr Felix Ogagaoghene Okwori |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 11 August 2014(2 years after company formation) |
Appointment Duration | 2 years (closed 16 August 2016) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 11, Priory Mews 44, Station Avenue Southend-On-Sea SS2 5EP |
Registered Address | 11, Priory Mews 44, Station Avenue Southend-On-Sea SS2 5EP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
50 at £1 | Felix Ogagaoghene Okwori 50.00% Ordinary |
---|---|
50 at £1 | Hero Gagarojo Okpara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£736 |
Cash | £591 |
Current Liabilities | £1,327 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Registered office address changed from 41 East Road London SW19 1AR to 11, Priory Mews 44, Station Avenue Southend-on-Sea SS2 5EP on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 41 East Road London SW19 1AR to 11, Priory Mews 44, Station Avenue Southend-on-Sea SS2 5EP on 17 March 2015 (1 page) |
11 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Company name changed hero chauffeur services LTD\certificate issued on 11/08/14
|
11 August 2014 | Company name changed hero chauffeur services LTD\certificate issued on 11/08/14
|
11 August 2014 | Appointment of Mr Felix Ogagaoghene Okwori as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Felix Ogagaoghene Okwori as a director on 11 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Registered office address changed from 113 Great South West Road Hounslow Middlesex TW4 7NQ England on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 113 Great South West Road Hounslow Middlesex TW4 7NQ England on 21 May 2013 (2 pages) |
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|