Tilbury
RM18 7HB
Director Name | Mr Chrisant Mulili |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 12 December 2016(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 October 2017) |
Role | Logistics |
Country of Residence | Kenya |
Correspondence Address | 7a Tilbury Freeport Tilbury RM18 7HB |
Director Name | Charles Mbindo |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Logistics |
Country of Residence | Kenya |
Correspondence Address | 451-00521 Star Bright Building South Airport Road Nairobi Kenya |
Director Name | Chrisant Mulili |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Logistics |
Country of Residence | Kenya |
Correspondence Address | 451-00521 Star Bright Building South Airport Road Nairobi Kenya |
Director Name | Lydia Seymour - Spicer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 14st. Swithins Road Whitstable Kent CT5 2HT |
Registered Address | 7a Tilbury Freeport Tilbury RM18 7HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
1 at £100 | Skylink Logistics LTD 100.00% Ordinary B |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2017 | Termination of appointment of Lydia Seymour - Spicer as a director on 14 January 2017 (1 page) |
15 January 2017 | Termination of appointment of Lydia Seymour - Spicer as a director on 14 January 2017 (1 page) |
16 December 2016 | Registered office address changed from 14 st. Swithins Road Whitstable Kent CT5 2HT to 7a Tilbury Freeport Tilbury RM18 7HB on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Chrisant Mulili as a director on 12 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Chrisant Mulili as a director on 12 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from 14 st. Swithins Road Whitstable Kent CT5 2HT to 7a Tilbury Freeport Tilbury RM18 7HB on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Charles Mbindo as a director on 12 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Charles Mbindo as a director on 12 December 2016 (2 pages) |
29 September 2016 | Termination of appointment of Chrisant Mulili as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Charles Mbindo as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Charles Mbindo as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Chrisant Mulili as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Charles Mbindo as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Charles Mbindo as a director on 29 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 November 2015 | Director's details changed for Director Lydiah Seymour - Spicer on 30 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Director Lydiah Seymour - Spicer on 30 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 June 2015 | Registered office address changed from 14 Whitstable Kent CT5 2HT United Kingdom to 14 st. Swithins Road Whitstable Kent CT5 2HT on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 14 Whitstable Kent CT5 2HT United Kingdom to 14 st. Swithins Road Whitstable Kent CT5 2HT on 25 June 2015 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|