Chadwell Heath
Romford
Essex
RM6 4HX
Director Name | Darlington Chineby Ejikeme |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Film Producer |
Correspondence Address | 16 Harlowe House Clarissa Street London E8 4HB |
Secretary Name | Ms Ifeoma Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 872 High Road Chadwell Heath Romford Essex RM6 4HX |
Director Name | Chiedozie Nwangwu Agwu |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 May 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2010) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 872 High Road Chadwell Heath Romford Essex RM6 4HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ben Etiaba & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2009) |
Correspondence Address | 139 Jamaica Road London SE16 4SH |
Registered Address | 1st Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
100 at £1 | Ifeoma Fernandez 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2013 | Voluntary strike-off action has been suspended (1 page) |
12 September 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2012 | Voluntary strike-off action has been suspended (1 page) |
19 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
29 October 2012 | Application to strike the company off the register (3 pages) |
29 October 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Registered office address changed from 870 High Road Chadwell Heath Romford Essex RM6 4HX on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 870 High Road Chadwell Heath Romford Essex RM6 4HX on 16 April 2012 (1 page) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 October 2010 | Termination of appointment of Chiedozie Agwu as a director (1 page) |
7 October 2010 | Termination of appointment of Chiedozie Agwu as a director (1 page) |
14 January 2010 | Director's details changed for Chiedozie Nwangwu Agwu on 1 December 2009 (2 pages) |
14 January 2010 | Termination of appointment of Ben Etiaba & Co as a secretary (1 page) |
14 January 2010 | Director's details changed for Chiedozie Nwangwu Agwu on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ifeoma Fernandez on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Termination of appointment of Ben Etiaba & Co as a secretary (1 page) |
14 January 2010 | Director's details changed for Ifeoma Fernandez on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ifeoma Fernandez on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Chiedozie Nwangwu Agwu on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 May 2009 | Return made up to 10/01/09; full list of members (3 pages) |
1 May 2009 | Return made up to 10/01/09; full list of members (3 pages) |
7 April 2009 | Amended accounts made up to 31 January 2008 (9 pages) |
7 April 2009 | Amended accounts made up to 31 January 2008 (9 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 8072 high road chadwell heath romford essex RM6 4HX (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 8072 high road chadwell heath romford essex RM6 4HX (1 page) |
12 January 2006 | Return made up to 10/01/06; full list of members
|
12 January 2006 | Return made up to 10/01/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 May 2005 | Return made up to 10/01/05; full list of members (2 pages) |
10 May 2005 | Return made up to 10/01/05; full list of members (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: suite 410 4TH floor wigham house 16-30 wakering road barking essex IG11 8PD (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: suite 410 4TH floor wigham house 16-30 wakering road barking essex IG11 8PD (1 page) |
9 February 2004 | Return made up to 10/01/04; full list of members
|
9 February 2004 | Return made up to 10/01/04; full list of members
|
20 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 January 2003 | Return made up to 10/01/03; full list of members
|
23 January 2003 | Return made up to 10/01/03; full list of members
|
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Return made up to 10/01/02; full list of members (4 pages) |
27 March 2002 | Return made up to 10/01/02; full list of members (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 872 high road romford essex RM6 4HX (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 872 high road romford essex RM6 4HX (1 page) |
16 August 2001 | Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
16 August 2001 | Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
7 July 2001 | Return made up to 10/01/01; full list of members (6 pages) |
7 July 2001 | Return made up to 10/01/01; full list of members (6 pages) |
6 July 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Incorporation (15 pages) |
10 January 2000 | Incorporation (15 pages) |