Cochester
Essex
CO4 6BR
Director Name | Mrs Regina Chukwudi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2018(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Whitmore Drive Cochester Essex CO4 6BR |
Director Name | Mercy Oji |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2018(same day as company formation) |
Role | It Service Desk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Whitmore Drive Cochester Essex CO4 6BR |
Director Name | Gladys Odele |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Petronius Way Highwoods Colchester CO4 9FY |
Director Name | Mrs Olufunmilayo Kemi Okeowo |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 August 2018(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 5 Petronius Way Highwoods Colchester CO4 9FY |
Registered Address | 66 Whitmore Drive Cochester Essex CO4 6BR |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2023 | Application to strike the company off the register (1 page) |
15 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
26 February 2022 | Registered office address changed from 5 Petronius Way Highwoods Colchester CO4 9FY United Kingdom to 66 Whitmore Drive Cochester Essex CO4 6BR on 26 February 2022 (1 page) |
9 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
28 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
1 December 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
15 July 2019 | Resolutions
|
5 November 2018 | Termination of appointment of Gladys Odele as a director on 5 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Olufunmilayo Okeowo as a director on 5 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
2 August 2018 | Incorporation Statement of capital on 2018-08-02
|