Dagenham
Essex
RM10 8EP
Director Name | Ms Abi Taiwo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Housing Advisor |
Correspondence Address | 37 Westmeade Close Cheshunt Hertfordshire EN7 6JP |
Secretary Name | Ms Lorrita Agyeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Pittman Gardens Ilford Essex IG1 2QB |
Registered Address | 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2 |
Current Liabilities | £3,452 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Application to strike the company off the register (3 pages) |
17 March 2009 | Annual return made up to 17/02/09 (4 pages) |
17 March 2009 | Annual return made up to 17/02/09 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 December 2008 | Director's change of particulars / lorrita agyeman / 23/09/2008 (1 page) |
4 December 2008 | Director's Change of Particulars / lorrita agyeman / 23/09/2008 / HouseName/Number was: , now: 247; Street was: 43 pittman gardens, now: reede road; Post Town was: ilford, now: dagenham; Post Code was: IG1 2QB, now: RM10 8EP (1 page) |
12 August 2008 | Appointment Terminated Director abi taiwo (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
12 August 2008 | Appointment terminated director abi taiwo (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
10 June 2008 | Appointment terminated secretary lorrita agyeman (1 page) |
10 June 2008 | Appointment Terminated Secretary lorrita agyeman (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 37 westmeade close cheshunt hertfordshire EN7 6JP (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 37 westmeade close cheshunt hertfordshire EN7 6JP (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Annual return made up to 17/02/08 (4 pages) |
13 March 2008 | Annual return made up to 17/02/08 (4 pages) |
5 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
5 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
25 March 2007 | Annual return made up to 17/02/07 (4 pages) |
25 March 2007 | Annual return made up to 17/02/07
|
12 September 2006 | Registered office changed on 12/09/06 from: 14 salisbury road enfield middlesex EN3 6HQ (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 14 salisbury road enfield middlesex EN3 6HQ (1 page) |
17 February 2006 | Incorporation (16 pages) |
17 February 2006 | Incorporation (16 pages) |