Chafford Hundred
Thurrock
RM16 6PR
Secretary Name | Sandra Gugulethu Mhlanga Salau |
---|---|
Nationality | Zimbabwean |
Status | Closed |
Appointed | 10 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2007) |
Role | Secretary |
Correspondence Address | 4 Daniel Close Chafford Hundred Grays Essex RM16 6PR |
Director Name | Ademola Ola Lateef Salau |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Chemist |
Correspondence Address | 24 Edwy House Kings Head Way London E9 5PJ |
Secretary Name | Lamoriu Omotokunbo Ariyo Salau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 4 Daniel Close Chafford Hundred Thurrock RM16 6PR |
Director Name | Sandra Gugulethu Mhlanga Salau |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 10 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2005) |
Role | Secretary |
Correspondence Address | 4 Daniel Close Chafford Hundred Grays Essex RM16 6PR |
Registered Address | 177 Forest Lane Forest Gate Newham London E7 9BB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £73,499 |
Gross Profit | £52,016 |
Net Worth | £100 |
Cash | £2,897 |
Current Liabilities | £2,797 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
10 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
17 August 2005 | Return made up to 08/07/05; full list of members
|
29 October 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
7 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 95 ditchling road brighton business centre brighton east sussex BN1 4ST (2 pages) |
19 March 2004 | Director resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 95 ditchling road brighton BN1 4ST (1 page) |
6 February 2004 | Return made up to 08/07/03; full list of members (7 pages) |
4 October 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
26 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
8 July 1999 | Incorporation (16 pages) |