Dagenham
Essex
RM9 5YJ
Director Name | Gilbert Omolo |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 May 2010) |
Role | Businessman |
Correspondence Address | 42 Wren Road Dagenham Essex RM9 5YJ |
Secretary Name | JM Frederick & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 May 2010) |
Correspondence Address | 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU |
Secretary Name | Edrisa Senabulya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 32 45 Violet Lane Croydon Surrey CR0 4HD |
Registered Address | 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,664 |
Cash | £840 |
Current Liabilities | £824 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2008 | Appointment Terminate, Director Gilbert Onyango Logged Form (1 page) |
6 August 2008 | Appointment terminate, director gilbert onyango logged form (1 page) |
22 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members
|
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
10 March 2007 | Return made up to 26/10/06; full list of members (6 pages) |
10 March 2007 | Return made up to 26/10/06; full list of members (6 pages) |
9 August 2006 | Return made up to 26/10/05; full list of members (7 pages) |
9 August 2006 | Return made up to 26/10/05; full list of members
|
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Accounts made up to 26 October 2005 (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 26 October 2005 (6 pages) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (15 pages) |