London
E14 5NR
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Madar Osman Suldan Madar 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (3 pages) |
21 February 2014 | Company name changed s&j offshore LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Appointment of Mr Madar Osman Suldan Madar as a director (2 pages) |
21 February 2014 | Termination of appointment of Ceri John as a director (1 page) |
21 February 2014 | Company name changed s&j offshore LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Termination of appointment of Ceri John as a director (1 page) |
21 February 2014 | Appointment of Mr Madar Osman Suldan Madar as a director (2 pages) |
21 February 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 21 February 2014 (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
21 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
22 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 102 Etherington Drive Beverley Road Hull HU6 7JP on 15 July 2010 (1 page) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Registered office address changed from 102 Etherington Drive Beverley Road Hull HU6 7JP on 15 July 2010 (1 page) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Incorporation (13 pages) |
2 July 2009 | Incorporation (13 pages) |