Dagenham
Essex
RM8 3PJ
Director Name | Mr Augustine Enegide Egwu |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Nigrerian |
Status | Closed |
Appointed | 10 January 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 119 Bentry Road Dagenham Essex RM8 3PJ |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Augustine Enegide Egwu |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Nigrerian |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 119 Bentry Road Dagenham Essex RM8 3PJ |
Director Name | Mr Augustine Enegide Egwu |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Nigrerian |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 119 Bentry Road Dagenham Essex RM8 3PJ |
Registered Address | 119 Bentry Road Dagenham Essex RM8 3PJ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
1 at £1 | A. Egwu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,624 |
Current Liabilities | £5,624 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 February 2014 | Termination of appointment of Augustine Egwu as a director (1 page) |
7 February 2014 | Termination of appointment of Augustine Egwu as a director (1 page) |
7 February 2014 | Termination of appointment of Augustine Egwu as a director (1 page) |
7 February 2014 | Termination of appointment of Augustine Egwu as a director (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 December 2013 | Registered office address changed from Flat4 Sudbury Court Glandford Way Chadwell Heath Romford Essex RM6 4UJ United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Flat4 Sudbury Court Glandford Way Chadwell Heath Romford Essex RM6 4UJ United Kingdom on 23 December 2013 (1 page) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
12 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
3 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from 77 Rose Lane Dagenham Essex RM6 5JT United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from 77 Rose Lane Dagenham Essex RM6 5JT United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 77 Rose Lane Dagenham Essex RM6 5JT United Kingdom on 3 April 2012 (1 page) |
13 January 2011 | Appointment of Mr Augustine Enegide Egwu as a director (2 pages) |
13 January 2011 | Appointment of Mr Augustine Enegide Egwu as a director (2 pages) |
12 January 2011 | Appointment of Mr Augustine Enegide Egwu as a director (2 pages) |
12 January 2011 | Appointment of Mr Augustine Enegide Egwu as a director (2 pages) |
12 January 2011 | Appointment of Mr Augustine Enegide Egwu as a director (2 pages) |
12 January 2011 | Appointment of Mr Augustine Enegide Egwu as a director (2 pages) |
12 January 2011 | Appointment of Mr Augustine Enegide Egwu as a director (2 pages) |
12 January 2011 | Appointment of Mr Augustine Enegide Egwu as a director (2 pages) |
10 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
10 January 2011 | Incorporation (22 pages) |
10 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
10 January 2011 | Incorporation (22 pages) |