Romford
Essex
RM5 3RA
Secretary Name | Vanetta Sherry Jebutu |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 23 June 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 26 Highfield Road Romford Essex RM5 3RA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 544-546 Ley Street Ilford Essex IG2 7DB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
100 at £1 | Mr Kolawole Babatunde Jebutu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,602 |
Cash | £958 |
Current Liabilities | £83,518 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 September 2010 | Director's details changed for Kolawole Babatunde Jebutu on 23 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Kolawole Babatunde Jebutu on 23 June 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
14 May 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 December 2008 | Return made up to 23/06/08; full list of members (5 pages) |
8 December 2008 | Return made up to 23/06/08; full list of members (5 pages) |
27 November 2008 | Return made up to 23/06/07; full list of members (3 pages) |
27 November 2008 | Return made up to 23/06/07; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Incorporation (9 pages) |
23 June 2006 | Incorporation (9 pages) |