Dagenham
RM8 2XB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Yaw Boateng |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 February 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Engineer |
Correspondence Address | 87 Otter Close London E15 2PT |
Secretary Name | Mr Rashard Osei-Fofie |
---|---|
Status | Resigned |
Appointed | 01 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 87 Otter Close London E15 2PT |
Director Name | Mrs Vivian Afrakoma Addae |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 87 Otter Close London E15 2PT |
Director Name | Mr Rashard Osei-Fofie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 20 September 2013(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 87 Otter Close Blaker Road Stratford London E15 2PT |
Secretary Name | Mrs Vivian Afrakoma Addae |
---|---|
Status | Resigned |
Appointed | 20 September 2013(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 87 87 Otter Close Blaker Road Stratford London E15 2PT |
Registered Address | 29 Martin Road Dagenham RM8 2XB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Mayesbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £0.01 | Yaw Boateng 60.00% Ordinary |
---|---|
40 at £0.01 | Rashard Osei-fofie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39 |
Cash | £240 |
Current Liabilities | £2,812 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
26 January 2021 | Registered office address changed from 87 Otter Close London London E15 2PT to 29 Martin Road Dagenham RM8 2XB on 26 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (3 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (3 pages) |
17 January 2020 | Termination of appointment of Rashard Osei-Fofie as a director on 1 December 2019 (1 page) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Vivian Addae as a secretary (1 page) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Vivian Addae as a secretary (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 September 2013 | Appointment of Mrs Vivian Afrakoma Addae as a secretary (2 pages) |
25 September 2013 | Appointment of Mrs Vivian Afrakoma Addae as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Vivian Addae as a director (1 page) |
25 September 2013 | Termination of appointment of Rashard Osei-Fofie as a secretary (1 page) |
25 September 2013 | Termination of appointment of Vivian Addae as a director (1 page) |
25 September 2013 | Appointment of Mr Rashard Osei-Fofie as a director (2 pages) |
25 September 2013 | Appointment of Mr Rashard Osei-Fofie as a director (2 pages) |
25 September 2013 | Termination of appointment of Rashard Osei-Fofie as a secretary (1 page) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Director's details changed for Mrs Vivian Afrakoma Addae on 19 January 2013 (2 pages) |
19 January 2013 | Director's details changed for Mrs Vivian Afrakoma Addae on 19 January 2013 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 April 2012 | Appointment of Mrs Vivian Afrakoma Addae as a director (2 pages) |
4 April 2012 | Appointment of Mrs Vivian Afrakoma Addae as a director (2 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 June 2011 | Previous accounting period extended from 8 January 2011 to 31 January 2011 (1 page) |
27 June 2011 | Previous accounting period extended from 8 January 2011 to 31 January 2011 (1 page) |
27 June 2011 | Previous accounting period extended from 8 January 2011 to 31 January 2011 (1 page) |
26 April 2011 | Appointment of Mr Boateng Yaw as a director (2 pages) |
26 April 2011 | Appointment of Mr Boateng Yaw as a director (2 pages) |
23 April 2011 | Termination of appointment of Yaw Boateng as a secretary (1 page) |
23 April 2011 | Appointment of Mr Rashard Osei-Fofie as a secretary (1 page) |
23 April 2011 | Termination of appointment of Rashard Osei-Fofie as a director (1 page) |
23 April 2011 | Termination of appointment of Rashard Osei-Fofie as a director (1 page) |
23 April 2011 | Termination of appointment of Yaw Boateng as a secretary (1 page) |
23 April 2011 | Appointment of Mr Rashard Osei-Fofie as a secretary (1 page) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
26 September 2010 | Previous accounting period shortened from 31 January 2010 to 8 January 2010 (1 page) |
26 September 2010 | Total exemption small company accounts made up to 8 January 2010 (5 pages) |
26 September 2010 | Total exemption small company accounts made up to 8 January 2010 (5 pages) |
26 September 2010 | Previous accounting period shortened from 31 January 2010 to 8 January 2010 (1 page) |
26 September 2010 | Previous accounting period shortened from 31 January 2010 to 8 January 2010 (1 page) |
26 September 2010 | Total exemption small company accounts made up to 8 January 2010 (5 pages) |
1 February 2010 | Director's details changed for Rashard Osei-Fofie on 9 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Yaw Boateng on 9 January 2010 (1 page) |
1 February 2010 | Director's details changed for Rashard Osei-Fofie on 9 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Yaw Boateng on 9 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Yaw Boateng on 9 January 2010 (1 page) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Rashard Osei-Fofie on 9 January 2010 (2 pages) |
2 September 2009 | Secretary appointed yaw boateng (2 pages) |
2 September 2009 | Director appointed rashard osei-fofie (2 pages) |
2 September 2009 | Secretary appointed yaw boateng (2 pages) |
2 September 2009 | Director appointed rashard osei-fofie (2 pages) |
9 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 January 2009 | Incorporation (9 pages) |
9 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 January 2009 | Incorporation (9 pages) |