Arterial Road
Grays
Essex
RM16 6UT
Director Name | Dr Olugbenga Akeem Odutola |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 21 Warren Terrace Arterial Road Grays Essex RM16 6UT |
Director Name | Mrs Pauline Leonie Pike |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Warren Terrace Arterial Road Grays Essex RM16 6UT |
Director Name | Mrs Johanne Harvey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 21 Warren Terrace Arterial Road Grays Essex RM16 6UT |
Registered Address | 21 Warren Terrace Arterial Road Grays Essex RM16 6UT |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
60 at £0.01 | Pauline Pike 60.00% Ordinary A |
---|---|
20 at £0.01 | Olugbenga Odutola 20.00% Ordinary A |
20 at £0.01 | Subrata Basu 20.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
15 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 February 2014 | Registered office address changed from , 213 Lodge Lane, Grays, Essex, RM17 5PU on 23 February 2014 (1 page) |
23 February 2014 | Termination of appointment of Johanne Harvey as a director (1 page) |
23 February 2014 | Appointment of Mrs Pauline Leonie Pike as a director (2 pages) |
23 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Registered office address changed from , 213 Lodge Lane, Grays, Essex, RM17 5PU on 23 February 2014 (1 page) |
23 February 2014 | Termination of appointment of Johanne Harvey as a director (1 page) |
23 February 2014 | Appointment of Mrs Pauline Leonie Pike as a director (2 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Incorporation
|
8 November 2013 | Incorporation
|