Whitstable
Kent
CT5 2HT
Director Name | Mrs Adela Costa Sade |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Unit 92 Thames Industrial Park Princes ,Margaret Road, Unit 92 East Tilbury Essex RM18 8RH |
Director Name | Ms Erica Kassara |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 92 Thames Industrial Park Princes ,Margaret Road East Tilbury Essex RM18 8RH |
Secretary Name | Mr Christopher Lukosi |
---|---|
Status | Resigned |
Appointed | 03 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | 53 The Shaftesburys Barking Essex IG11 7JP |
Director Name | Mr Simon Louis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2014(8 months after company formation) |
Appointment Duration | 7 months (resigned 04 September 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 16d Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB |
Director Name | Mrs Erica Kassara |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 23 March 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB |
Telephone | 01375 855917 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | Unit 7a Tilbury Freeport Tilbury Essex RM18 7HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
19 August 2016 | Director's details changed for Ms Lydia Seymour-Spicer on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Ms Lydia Seymour-Spicer on 19 August 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 April 2016 | Registered office address changed from Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB to Unit 7a Tilbury Freeport Tilbury Essex RM18 7HB on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB to Unit 7a Tilbury Freeport Tilbury Essex RM18 7HB on 27 April 2016 (1 page) |
15 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
14 August 2015 | Company name changed serenget freight forwarders LTD\certificate issued on 14/08/15
|
14 August 2015 | Company name changed serenget freight forwarders LTD\certificate issued on 14/08/15
|
14 August 2015 | Appointment of Ms Lydia Seymour-Spicer as a director on 23 March 2015 (2 pages) |
14 August 2015 | Appointment of Ms Lydia Seymour-Spicer as a director on 23 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Erica Kassara as a director on 23 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Erica Kassara as a director on 23 March 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 February 2015 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB to Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB to Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB on 27 February 2015 (1 page) |
10 February 2015 | Appointment of Ms Erica Kassara as a director on 24 September 2014 (2 pages) |
10 February 2015 | Termination of appointment of Simon Louis as a director on 4 September 2014 (1 page) |
10 February 2015 | Appointment of Ms Erica Kassara as a director on 24 September 2014 (2 pages) |
10 February 2015 | Termination of appointment of Simon Louis as a director on 4 September 2014 (1 page) |
10 February 2015 | Termination of appointment of Simon Louis as a director on 4 September 2014 (1 page) |
24 January 2015 | Termination of appointment of Christopher Lukosi as a secretary on 10 September 2014 (1 page) |
24 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Termination of appointment of Christopher Lukosi as a secretary on 10 September 2014 (1 page) |
24 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
4 July 2014 | Appointment of Simon Louis as a director (2 pages) |
4 July 2014 | Appointment of Simon Louis as a director (2 pages) |
14 May 2014 | Registered office address changed from 92 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 92 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 14 May 2014 (1 page) |
8 April 2014 | Termination of appointment of Erica Kassara as a director (1 page) |
8 April 2014 | Termination of appointment of Erica Kassara as a director (1 page) |
30 December 2013 | Company name changed serenget forwarders LTD\certificate issued on 30/12/13
|
30 December 2013 | Company name changed serenget forwarders LTD\certificate issued on 30/12/13
|
19 December 2013 | Company name changed serengeti freight forwaders LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed serengeti freight forwaders LIMITED\certificate issued on 19/12/13
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 September 2013 | Appointment of Mr Christopher Lukosi as a secretary (2 pages) |
10 September 2013 | Termination of appointment of Adela Sade as a director (1 page) |
10 September 2013 | Appointment of Mr Christopher Lukosi as a secretary (2 pages) |
10 September 2013 | Termination of appointment of Adela Sade as a director (1 page) |
12 August 2013 | Registered office address changed from Unit 92 Princes Margaret Road East Tilbury, Unit 92 East Tilbury Essex RM18 8RH United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Unit 92 Princes Margaret Road East Tilbury, Unit 92 East Tilbury Essex RM18 8RH United Kingdom on 12 August 2013 (1 page) |
13 June 2013 | Director's details changed for Mrs Adela Sade on 7 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Adela Sade on 7 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Adela Sade on 7 June 2013 (2 pages) |
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|