Rainham
Essex
RM13 9BJ
Director Name | Mrs Cecilia Muthoni Njoroge |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2011) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tyrrells Hall Close Grays Essex RM17 6HB |
Secretary Name | Christopher Njoroge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2011) |
Role | Businessman |
Correspondence Address | 6 Tyrrells Hall Close Grays Essex RM17 6HB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | E-Freight Building Coldharbour Lane Rainham Essex RM13 9BJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Termination of appointment of Christopher Njoroge as a secretary (1 page) |
28 February 2011 | Appointment of Mr Christopher Njoroge as a director (2 pages) |
28 February 2011 | Termination of appointment of Cecilia Njoroge as a director (1 page) |
28 February 2011 | Termination of appointment of Christopher Njoroge as a secretary (1 page) |
28 February 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 February 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Termination of appointment of Cecilia Njoroge as a director (1 page) |
28 February 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Appointment of Mr Christopher Njoroge as a director (2 pages) |
10 February 2011 | Registered office address changed from 1-5 Excelsior House Balfour Road Ilford Essex IG1 4HP United Kingdom on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 1-5 Excelsior House Balfour Road Ilford Essex IG1 4HP United Kingdom on 10 February 2011 (2 pages) |
1 October 2010 | Compulsory strike-off action has been suspended (1 page) |
1 October 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from suite 2 graphic house 11 magdalen street colchester essex CO1 2JT (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from suite 2 graphic house 11 magdalen street colchester essex CO1 2JT (1 page) |
29 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
29 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
18 July 2008 | Secretary's change of particulars / christopher njproge / 17/07/2008 (1 page) |
18 July 2008 | Secretary's Change of Particulars / christopher njproge / 17/07/2008 / Surname was: njproge, now: njoroge (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 34 eldon road reading RG1 4DL (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 34 eldon road reading RG1 4DL (1 page) |
15 April 2008 | Director appointed cecilia muthoni njoroge logged form (2 pages) |
15 April 2008 | Director Appointed Cecilia Muthoni Njoroge Logged Form (2 pages) |
3 March 2008 | Secretary appointed christopher njproge (2 pages) |
3 March 2008 | Secretary appointed christopher njproge (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Incorporation (5 pages) |
1 August 2007 | Incorporation (5 pages) |