Ridge Keston Park
Keston
Kent
BR2 6EG
Director Name | Ikechukwu Franklynn Ejizu |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 20 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5357 Navarro Street Houston Texas 77056-6230 United States |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years (closed 21 February 2017) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (4 pages) |
13 October 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (4 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 February 2015 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page) |
10 February 2015 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2010 | Director's details changed for Ikechukwu Franklynn Ejizu on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Ikechukwu Franklynn Ejizu on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Ikechukwu Franklynn Ejizu on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 March 2006 | Return made up to 03/02/06; full list of members
|
7 March 2006 | Return made up to 03/02/06; full list of members
|
24 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
19 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
18 March 2003 | Memorandum and Articles of Association (14 pages) |
18 March 2003 | Memorandum and Articles of Association (14 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 235 old marylebone road london NW1 5QT (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 235 old marylebone road london NW1 5QT (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Company name changed restrock LIMITED\certificate issued on 10/03/03 (2 pages) |
10 March 2003 | Company name changed restrock LIMITED\certificate issued on 10/03/03 (2 pages) |
3 February 2003 | Incorporation (19 pages) |
3 February 2003 | Incorporation (19 pages) |