Dagenham
RM9 4QD
Secretary Name | Sonia Bowen Ezzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 King Harolds Way Bexleyheath Kent DA7 5QZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 108 King Harolds Way Bexleyheath Kent DA7 5QZ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
1 at £1 | Mehrdad Ezzi 50.00% Ordinary |
---|---|
1 at £1 | Sonia Bowen Ezzi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,964 |
Cash | £16,399 |
Current Liabilities | £7,943 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
4 January 2021 | Application to strike the company off the register (1 page) |
4 September 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 October 2015 | Registered office address changed from 421 Lodge Avenue Dagenham RM9 4QD to 108 King Harolds Way Bexleyheath Kent DA7 5QZ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 421 Lodge Avenue Dagenham RM9 4QD to 108 King Harolds Way Bexleyheath Kent DA7 5QZ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 421 Lodge Avenue Dagenham RM9 4QD to 108 King Harolds Way Bexleyheath Kent DA7 5QZ on 8 October 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Sonia Bowen Ezzi on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mehrdad Ezzi on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Sonia Bowen Ezzi on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mehrdad Ezzi on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mehrdad Ezzi on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Sonia Bowen Ezzi on 1 October 2009 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (17 pages) |