Flamstead Road
Dagenham
Essex
RM9 4HJ
Secretary Name | Adedeji Dosumy |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 01 July 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 September 2007) |
Role | Computer Analyst |
Correspondence Address | 14 Hamleton Terrace Dagenham Essex RM9 4HJ |
Secretary Name | Osaro Kpenosen Aiyamenkhue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Woodville Road Thornton Heath Surrey CR7 8LL |
Secretary Name | Miss Ebun-Oluwa Adejoke Togun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2001) |
Role | I.T.Consultant |
Correspondence Address | 14 Hamleton Terrace Flamstead Road Dagenham Essex RM9 4HJ |
Director Name | Zitrone Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 332 New Cross Road London SE14 6AG |
Secretary Name | Xanten Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 332 New Cross Road London SE14 6AG |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,574 |
Current Liabilities | £3,065 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2006 | Return made up to 08/10/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 December 2002 | Return made up to 08/10/02; full list of members
|
19 August 2002 | Registered office changed on 19/08/02 from: 14 hamleton terrace flamstead road dagenham essex RM9 4HJ (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
10 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
5 October 2000 | Return made up to 08/10/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 33 conington road upstairs flat lewisham london SE13 7LH (1 page) |
30 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 62A branksome road london SW2 5JA (1 page) |
25 February 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 332 new cross road london SE14 6AG (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
8 October 1998 | Incorporation (26 pages) |