Dagenham
Essex
RM8 2SX
Director Name | Taiwo Odefunso |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 77 Lakedale Road Plumstead London SE18 1PR |
Secretary Name | Mr Segun Francis Adebanjo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heynes Road Dagenham Essex RM8 2SX |
Secretary Name | Olaniyi Olasimbo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Abbey Grove Abbey Wood London SE2 9EX |
Registered Address | Community Resource Centre William Dunbar House Albert Road London NW6 5DE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,718 |
Cash | £27,093 |
Current Liabilities | £9,556 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
10 April 2006 | Accounts made up to 31 July 2005 (5 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
27 May 2005 | Accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
3 September 2004 | Return made up to 25/07/04; full list of members
|
3 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 56 abbey grove abbey wood london SE2 9AX (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 56 abbey grove abbey wood london SE2 9AX (1 page) |
25 July 2003 | Incorporation (17 pages) |