Tilbury
East Tilbury
RM18 8RR
Secretary Name | Adenike Oladele |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 13 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Orwell Tilbury East Tilbury RM18 8RR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Bidemi Oladele 34 Orwell Tilbury East Tilbury RM18 8RR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from the studio, 7 hermitage gardens london london SE19 3QP (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Director's Change of Particulars / bidemi oldele / 17/02/2009 / Nationality was: nigerian, now: british; Middle Name/s was: babatunde, now: babatunde olabiyi; HouseName/Number was: 7, now: 34; Street was: the studio, now: orwell; Area was: 7 hermitage gaardens, now: tilbury; Post Town was: london, now: east tilbury; Region was: london, now: ; Post (2 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from the studio, 7 hermitage gardens london london SE19 3QP (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Director's change of particulars / bidemi oldele / 17/02/2009 (2 pages) |
17 February 2009 | Secretary's Change of Particulars / adenike oladele / 17/02/2009 / HouseName/Number was: 7, now: 34; Street was: the studio, now: orwell; Area was: 7 hermitage gaardens, now: tilbury; Post Town was: london, now: east tilbury; Region was: london, now: ; Post Code was: SE19 3QP, now: RM188RR; Occupation was: company secretary, now: secretary (2 pages) |
17 February 2009 | Secretary's change of particulars / adenike oladele / 17/02/2009 (2 pages) |
12 March 2008 | Director's Change of Particulars / bidemi oldele / 11/03/2008 / Title was: , now: mr; Middle Name/s was: , now: babatunde; HouseName/Number was: , now: 7; Street was: 111 mangold way, now: the studio; Area was: 55 marran way, now: 7 hermitage gaardens; Post Town was: erith, now: london; Region was: kent, now: london; Post Code was: DA18 4DB, now: s (2 pages) |
12 March 2008 | Secretary's change of particulars / adenike oladele / 11/03/2008 (2 pages) |
12 March 2008 | Director's change of particulars / bidemi oldele / 11/03/2008 (2 pages) |
12 March 2008 | Secretary's Change of Particulars / adenike oladele / 11/03/2008 / HouseName/Number was: , now: 7; Street was: 111 mangold way, now: the studio; Area was: 55 marran way, now: 7 hermitage gaardens; Post Town was: erith, now: london; Region was: kent, now: london; Post Code was: DA18 4DB, now: SE19 3QP; Country was: , now: united kingdom; Occupation (2 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 111 mangold way 55 marran way erith kent DA18 4DB (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 111 mangold way 55 marran way erith kent DA18 4DB (1 page) |
21 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
21 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
13 February 2006 | Incorporation (12 pages) |
13 February 2006 | Incorporation (12 pages) |