Basildon
Essex
SS15 5JX
Secretary Name | Yakubu Mahmud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Markhams Chase Basildon Essex SS15 5JX |
Director Name | Mr Mike Adams |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2014) |
Role | Accounting & Finance |
Country of Residence | United Kingdom |
Correspondence Address | 22 Whalebone Lane South Dagenham RM8 1JB |
Secretary Name | Mr Mike Adams |
---|---|
Status | Resigned |
Appointed | 11 December 2009(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | 22 Whalebone Lane South Dagenham RM8 1JB |
Telephone | 020 85921400 |
---|---|
Telephone region | London |
Registered Address | 22 Whalebone Lane South Dagenham RM8 1JB |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
1 at £1 | Mike Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,112 |
Current Liabilities | £72,213 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 March 2014 | Termination of appointment of Mike Adams as a secretary on 20 March 2014 (1 page) |
29 March 2014 | Termination of appointment of Mike Adams as a secretary on 20 March 2014 (1 page) |
29 March 2014 | Termination of appointment of Mike Adams as a director on 20 March 2014 (1 page) |
29 March 2014 | Termination of appointment of Mike Adams as a director on 20 March 2014 (1 page) |
24 March 2014 | Amended accounts made up to 31 July 2012 (3 pages) |
24 March 2014 | Amended accounts made up to 31 July 2012 (3 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Appointment of Mr Mike Adams as a director (2 pages) |
1 April 2010 | Appointment of Mr Mike Adams as a secretary (1 page) |
1 April 2010 | Termination of appointment of Yakubu Mahmud as a secretary (1 page) |
1 April 2010 | Termination of appointment of Yakubu Mahmud as a director (1 page) |
1 April 2010 | Termination of appointment of Yakubu Mahmud as a director (1 page) |
1 April 2010 | Termination of appointment of Yakubu Mahmud as a secretary (1 page) |
1 April 2010 | Appointment of Mr Mike Adams as a director (2 pages) |
1 April 2010 | Appointment of Mr Mike Adams as a secretary (1 page) |
11 July 2009 | Incorporation (13 pages) |
11 July 2009 | Incorporation (13 pages) |