Dagenham
Essex
RM9 6EF
Director Name | Miss Esther Bukola Olarewaju |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 18 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tallow Close Dagenham Essex RM9 6EF |
Director Name | Mr Samuel Ayo Olarewaju |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 18 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tallow Close Dagenham Essex RM9 6EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 13 Stewart House 56 Longbridge Road Barking Essex IG11 8RW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2016 | Appointment of Mr Samuel Ayo Olarewaju as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Miss Esther Bukola Olarewaju as a director on 18 July 2016 (2 pages) |
18 July 2016 | Registered office address changed from King & Co 107 Trocoll House Wakering Road Barking Essex IG11 8PD to C/O Kino & Co Suite 13 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Miss Esther Bukola Olarewaju as a director on 18 July 2016 (2 pages) |
18 July 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from King & Co 107 Trocoll House Wakering Road Barking Essex IG11 8PD to C/O Kino & Co Suite 13 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Samuel Ayo Olarewaju as a director on 18 July 2016 (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Pius Ige Olarewaju on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Pius Ige Olarewaju on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Pius Ige Olarewaju on 6 April 2010 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Director appointed pius ige olarewaju (2 pages) |
20 March 2009 | Director appointed pius ige olarewaju (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 35 tallow close dagenham essex RM9 6EF (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 35 tallow close dagenham essex RM9 6EF (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 107 trocoll house wakering road barking essex IG11 8PD (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 107 trocoll house wakering road barking essex IG11 8PD (1 page) |
19 March 2008 | Incorporation (7 pages) |
19 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
19 March 2008 | Incorporation (7 pages) |
19 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
19 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
19 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |