Barking
Essex
IG11 0GG
Secretary Name | Olubukola Akintoye |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 02 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 September 2013) |
Role | Economist |
Correspondence Address | 9 Schooner Close Barking Essex IG11 0GG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Website | trinitytrainingandrecruitment.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 32867133 |
Telephone region | London |
Registered Address | Barking Enterprise Centre 50 Cambridge Road London Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Olubukola Akintoye 50.00% Ordinary |
---|---|
500 at £1 | Sunday Igbekoyi 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £539 |
Net Worth | £802 |
Cash | £1,475 |
Current Liabilities | £3,101 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
7 December 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
7 December 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
1 September 2012 | Secretary's details changed for Olubukola Akintoye on 1 September 2012 (1 page) |
1 September 2012 | Secretary's details changed for Olubukola Akintoye on 1 September 2012 (1 page) |
1 September 2012 | Secretary's details changed for Olubukola Akintoye on 1 September 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O Sunday Igbekoyi 29 Burchell Leyton London E10 5AY United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O Sunday Igbekoyi 29 Burchell Leyton London E10 5AY United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O Sunday Igbekoyi 29 Burchell Leyton London E10 5AY United Kingdom on 6 August 2012 (1 page) |
22 November 2011 | Registered office address changed from 9 Schooner Close Barking London IG11 0GG on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 9 Schooner Close Barking London IG11 0GG on 22 November 2011 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Sunday Igbekoyi on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Sunday Igbekoyi on 24 December 2009 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
6 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
6 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
6 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
26 October 2007 | Return made up to 15/10/07; full list of members
|
26 October 2007 | Return made up to 15/10/07; full list of members (6 pages) |
6 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
6 September 2007 | Accounts made up to 28 February 2007 (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 178 grange road plaistow london E13 0HB (1 page) |
9 July 2007 | Company name changed bazaruto projects LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed bazaruto projects LIMITED\certificate issued on 09/07/07 (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
23 March 2006 | New director appointed (1 page) |
22 February 2006 | Incorporation (7 pages) |