Dagenham
Essex
RM10 9AB
Secretary Name | Olumuyiwa Shoyinka |
---|---|
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Estuary House 196 Ballards Road Dagenham Essex RM10 9AB |
Director Name | Mr Henry Ugo Ebede |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 August 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Estuary House 196 Ballards Road Dagenham Essex RM10 9AB |
Director Name | Mr Adebayo Paul Adewumi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 November 2010) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Unit 7, River Road Business Park River Road Barking IG11 0EA |
Director Name | Miller And Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 September 2010) |
Correspondence Address | 33 River Road Business Park, River Road Unit 7 Barking Essex IG11 0EA |
Registered Address | 33 Unit 7, River Road Business Park River Road Barking IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
1000 at £1 | David Miller 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Termination of appointment of Olumuyiwa Shoyinka as a secretary (1 page) |
1 July 2011 | Termination of appointment of Olumuyiwa Shoyinka as a secretary (1 page) |
25 January 2011 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
24 January 2011 | Termination of appointment of Miller and Co Ltd as a director (1 page) |
24 January 2011 | Termination of appointment of Miller and Co Ltd as a director (1 page) |
26 December 2010 | Termination of appointment of Adebayo Adewumi as a director (1 page) |
26 December 2010 | Termination of appointment of Adebayo Adewumi as a director (1 page) |
1 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 September 2010 | Appointment of Mr Adebayo Paul Adewumi as a director (2 pages) |
15 September 2010 | Appointment of Mr Adebayo Paul Adewumi as a director (2 pages) |
8 September 2010 | Registered office address changed from Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 8 September 2010 (1 page) |
8 September 2010 | Appointment of Miller and Co Ltd as a director (2 pages) |
8 September 2010 | Registered office address changed from Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 8 September 2010 (1 page) |
8 September 2010 | Appointment of Miller and Co Ltd as a director (2 pages) |
8 September 2010 | Registered office address changed from Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 8 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Henry Ebede as a director (1 page) |
7 September 2010 | Termination of appointment of Henry Ebede as a director (1 page) |
27 July 2010 | Appointment of Mr Henry Ugo Ebede as a director (2 pages) |
27 July 2010 | Appointment of Mr Henry Ugo Ebede as a director (2 pages) |
10 September 2009 | Incorporation (12 pages) |
10 September 2009 | Incorporation (12 pages) |