Chafford Hundred
Grays
Essex
RM16 6GG
Secretary Name | Olusoji Shokoya |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 01 October 2007(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 November 2018) |
Role | Business Entrepreneur |
Correspondence Address | 191 Bastable Avenue Barking Essex Barking Essex IG11 0QG |
Director Name | Mr Kayode Oluwole Somoye |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG |
Secretary Name | Modupe Somoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Housing Officer |
Correspondence Address | 87 Kildare Road Canning Town London E16 4AH |
Secretary Name | Babatunde Somoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2006) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG |
Secretary Name | Kayode Somoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Security Consultant |
Correspondence Address | 40 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £323,108 |
Gross Profit | £53,225 |
Net Worth | £20,671 |
Cash | £905 |
Current Liabilities | £23,191 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2018 | Return of final meeting in a creditors' voluntary winding up (34 pages) |
3 April 2018 | Liquidators' statement of receipts and payments to 7 March 2018 (23 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (25 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (25 pages) |
18 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (21 pages) |
18 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (21 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (17 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (17 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (27 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (27 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (27 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (27 pages) |
21 February 2014 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
21 February 2014 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Court order insolvency:court order to remove liquidator (19 pages) |
17 February 2014 | Court order insolvency:court order to remove liquidator (19 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (11 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 18 August 2012 (11 pages) |
5 November 2012 | Appointment of a voluntary liquidator (1 page) |
5 November 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (11 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
5 November 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (3 pages) |
18 April 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (3 pages) |
25 August 2011 | Statement of affairs with form 4.19 (6 pages) |
25 August 2011 | Statement of affairs with form 4.19 (23 pages) |
24 August 2011 | Registered office address changed from Unit 2 Caxton Street Studios Caxton Street North Victoria Docks London E16 1JL on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from Unit 2 Caxton Street Studios Caxton Street North Victoria Docks London E16 1JL on 24 August 2011 (2 pages) |
7 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Babatunde Somoye on 12 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Babatunde Somoye on 12 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Return made up to 02/10/08; no change of members (11 pages) |
16 June 2009 | Return made up to 02/10/08; no change of members (11 pages) |
2 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 February 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
7 June 2006 | Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 June 2006 | Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 February 2006 | Return made up to 20/12/05; full list of members
|
2 February 2006 | Return made up to 20/12/05; full list of members
|
24 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 March 2005 | Return made up to 20/12/04; full list of members
|
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: unit 2 caxton street studios caxton street north victoria docks london E16 1JL (1 page) |
22 March 2005 | Return made up to 20/12/04; full list of members
|
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: unit 2 caxton street studios caxton street north victoria docks london E16 1JL (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 20/12/03; full list of members (6 pages) |
25 March 2004 | Return made up to 20/12/03; full list of members (6 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2003 | Return made up to 20/12/02; full list of members
|
26 June 2003 | Return made up to 20/12/02; full list of members
|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2002 | Return made up to 20/12/01; full list of members (6 pages) |
8 April 2002 | Return made up to 20/12/01; full list of members (6 pages) |
27 March 2001 | Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
20 December 2000 | Incorporation (12 pages) |
20 December 2000 | Incorporation (12 pages) |