Dagenham
Essex
RM10 9AB
Secretary Name | Mr Ayodele Thomas |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mr James Olubunmi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tuck Shop Ballards Road Dagenham Essex RM10 9AB |
Website | www.121adverts.co.uk |
---|
Registered Address | The Old Tuck Shop Ballards Road Dagenham Essex RM10 9AB |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | River |
Built Up Area | Greater London |
15.8k at £1 | Ayodele Thomas 51.00% Ordinary |
---|---|
15.2k at £1 | Andrew Mark Aboim 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Termination of appointment of James Olubunmi as a director (1 page) |
30 April 2014 | Termination of appointment of James Olubunmi as a director (1 page) |
30 April 2014 | Termination of appointment of James Olubunmi as a director (1 page) |
30 April 2014 | Termination of appointment of James Olubunmi as a director (1 page) |
21 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 May 2013 | Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
13 May 2013 | Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
13 May 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Director's details changed for Mr Andrew Mark Aboim on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Andrew Mark Aboim on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Andrew Mark Aboim on 1 August 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 January 2012 | Appointment of Mr James Olubunmi as a director (2 pages) |
22 January 2012 | Appointment of Mr James Olubunmi as a director (2 pages) |
19 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
19 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 18 November 2011 (1 page) |
14 October 2010 | Termination of appointment of Ayodele Thomas as a secretary (1 page) |
14 October 2010 | Termination of appointment of Ayodele Thomas as a secretary (1 page) |
17 August 2010 | Incorporation (23 pages) |
17 August 2010 | Incorporation (23 pages) |