Dagenham
Essex
RM8 1BJ
Director Name | Yakubu Mahmud |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Accountancy |
Correspondence Address | 31 Markhams Chase Basildon Essex SS15 5JX |
Secretary Name | Olufunmilayo Mahmud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Markhams Chase Basildon Essex SS15 5JX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 22 Whalebone Lane South Dagenham Essex RM8 1BJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
1 at £1 | Mike Adams 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 April 2013 | Registered office address changed from 31 Markhams Chase Basildon SS15 5JX on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Registered office address changed from 31 Markhams Chase Basildon SS15 5JX on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 31 Markhams Chase Basildon SS15 5JX on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Company name changed integrated business support services LTD\certificate issued on 13/04/11
|
13 April 2011 | Company name changed integrated business support services LTD\certificate issued on 13/04/11
|
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 April 2010 | Appointment of Mr Mike Adams as a director (2 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Yakubu Mahmud as a director (1 page) |
30 April 2010 | Termination of appointment of Olufunmilayo Mahmud as a secretary (1 page) |
30 April 2010 | Appointment of Mr Mike Adams as a director (2 pages) |
30 April 2010 | Termination of appointment of Olufunmilayo Mahmud as a secretary (1 page) |
30 April 2010 | Termination of appointment of Yakubu Mahmud as a director (1 page) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 January 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 January 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Incorporation (13 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Incorporation (13 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |