London
SE26 5TQ
Secretary Name | Okechukwu Okoroafor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Lodge Lane Grays Essex RM17 5RZ |
Registered Address | 49 Lodge Lane Grays Essex RM17 5RZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
500 at £1 | Ajero Louisa 50.00% Ordinary |
---|---|
500 at £1 | Okoroafor Okechukwu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,132 |
Cash | £4,842 |
Current Liabilities | £8,374 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Secretary's details changed for Okechukwu Okoroafor on 1 November 2012 (2 pages) |
28 May 2013 | Registered office address changed from 340 Lea Bridge Road Leyton London E10 7LD United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Secretary's details changed for Okechukwu Okoroafor on 1 November 2012 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Registered office address changed from C/O Kingsley Okoroafor 340 Lea Bridge Road Leyton London E10 7LD United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Secretary's details changed for Okechukwu Okoroafor on 1 August 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Okechukwu Okoroafor on 1 August 2010 (2 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Registered office address changed from C/O Mr Okechukwu Okoroafor 11 Winchfield Road Sydenham London London SE26 5TQ United Kingdom on 14 March 2011 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 April 2010 | Registered office address changed from 46 Farmstead Road Bellingham London London SE6 3EE Uk on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Louisa Ajero on 14 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
27 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 11 winchfield road sydenham london SE26 5TQ (1 page) |
27 April 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 March 2007 | Return made up to 14/02/07; full list of members
|
15 March 2007 | Registered office changed on 15/03/07 from: 22B sydenham rd london SE26 5QW (1 page) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
23 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Incorporation (19 pages) |