Dagenham
Essex
RM9 4HA
Secretary Name | Catherine Kouassibla Essy Do-Rego |
---|---|
Status | Closed |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stamford Road Dagenham Essex RM9 4HA |
Registered Address | 19 Stamford Road Dagenham Essex RM9 4HA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Goresbrook |
Built Up Area | Greater London |
2 at £1 | Ian Elias Do-rego 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,800 |
Net Worth | £120 |
Cash | £150 |
Current Liabilities | £30 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
19 October 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-09-28
|
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
15 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Ian Elias Do-Rego on 18 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from Flat 38 Norfolk Court Glandford Way Chadwell Heath Romford RM6 4US United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Flat 38 Norfolk Court Glandford Way Chadwell Heath Romford RM6 4US United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Director's details changed for Mr Ian Elias Do-Rego on 18 July 2012 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 1 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 8 Stonard Road Dagenham RM8 2HS United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 1 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Ian Elias Do-Rego on 1 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Ian Elias Do-Rego on 1 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from 8 Stonard Road Dagenham RM8 2HS United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Ian Elias Do-Rego on 1 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 1 July 2011 (1 page) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Incorporation (21 pages) |
14 October 2009 | Incorporation (21 pages) |