Dagenham
RM8 2XB
Secretary Name | Michael Ndungu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 April 2013) |
Role | Manager |
Correspondence Address | 34 Martin Road Dagenham Essex RM8 2XB |
Director Name | Mr Boniface Gathungu |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rothwell Gardens Dagenham Essex RM9 2BJ |
Director Name | Geraldine Munga |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Harcourt Road, Stratford London E15 3DU |
Secretary Name | Mr Boniface Gathungu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rothwell Gardens Dagenham Essex RM9 2BJ |
Director Name | Ambrose Mbugua |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2005) |
Role | Valeting |
Correspondence Address | 20 Bromhall Road Dagenham Essex RM8 2BJ |
Secretary Name | Lucy Njeri Mbugua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 May 2005) |
Role | Valeting |
Correspondence Address | 20 Bromhall Road Dagenham Essex RM8 2BJ |
Secretary Name | Miss Geraldine Wambui Munga |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2008) |
Role | Valeting |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rothwell Gardens Dagenham Essex RM9 4JD |
Director Name | Miss Geraldine Wambui Munga |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 07 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 September 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rothwell Gardens Dagenham Essex RM9 4JD |
Secretary Name | Mrs Stella Wanyoike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 September 2008) |
Role | Manager |
Correspondence Address | 26 Rothwell Gardens Dagenham Essex RM9 4JD |
Registered Address | 34 Martin Road Dagenham Essex RM8 2XB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Mayesbrook |
Built Up Area | Greater London |
1000 at 1 | Boniface Gathungu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,755 |
Current Liabilities | £33,553 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2013 | Final Gazette dissolved following liquidation (1 page) |
22 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Completion of winding up (1 page) |
22 January 2013 | Completion of winding up (1 page) |
21 January 2011 | Order of court to wind up (3 pages) |
21 January 2011 | Order of court to wind up (3 pages) |
9 October 2010 | Compulsory strike-off action has been suspended (1 page) |
9 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Director's details changed for Mrs Stella Wanyoike on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Director's details changed for Mrs Stella Wanyoike on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Michael Ndungu on 27 October 2009 (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Secretary's details changed for Michael Ndungu on 27 October 2009 (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Registered office address changed from 2Nd Floor Rcl Administration Building Renwick Road Box Lane Barking Ig11 Osq on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 2nd Floor Rcl Administration Building Renwick Road Box Lane Barking Ig11 Osq on 28 October 2009 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 26 rothwell gardens dagenham essex RM9 4JD (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 26 rothwell gardens dagenham essex RM9 4JD (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2008 | Secretary appointed michael ndungu (2 pages) |
4 September 2008 | Secretary appointed michael ndungu (2 pages) |
3 September 2008 | Director appointed mrs stella wanyoike (1 page) |
3 September 2008 | Appointment terminated secretary geraldine munga (1 page) |
3 September 2008 | Appointment Terminated Secretary geraldine munga (1 page) |
3 September 2008 | Director appointed mrs stella wanyoike (1 page) |
2 September 2008 | Appointment terminated secretary stella wanyoike (1 page) |
2 September 2008 | Appointment Terminated Director geraldine munga (1 page) |
2 September 2008 | Appointment Terminated Secretary stella wanyoike (1 page) |
2 September 2008 | Appointment terminated director geraldine munga (1 page) |
8 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2008 | Appointment terminated secretary boniface gathungu (1 page) |
7 August 2008 | Director appointed miss geraldine wambui munga (1 page) |
7 August 2008 | Secretary appointed mrs stella wanyoike (1 page) |
7 August 2008 | Director appointed miss geraldine wambui munga (1 page) |
7 August 2008 | Appointment terminated director boniface gathungu (1 page) |
7 August 2008 | Secretary appointed mrs stella wanyoike (1 page) |
7 August 2008 | Appointment Terminated Secretary boniface gathungu (1 page) |
7 August 2008 | Appointment Terminated Director boniface gathungu (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 September 2005 | Return made up to 08/09/05; full list of members
|
12 September 2005 | Return made up to 08/09/05; full list of members (8 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Return made up to 08/09/04; full list of members
|
20 May 2005 | Return made up to 08/09/04; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 2 harcourt road, stratford london E15 3DU (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 2 harcourt road, stratford london E15 3DU (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
8 September 2003 | Incorporation (8 pages) |
8 September 2003 | Incorporation (8 pages) |