Dagenham
Essex
RM9 6XT
Registered Address | 10 Dunmow House 197 Maplestead Road Dagenham RM9 4XY |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
100 at £1 | Lamin Taal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Director's details changed for Mr Lamin Taal on 12 March 2012 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Director's details changed for Mr Lamin Taal on 12 March 2012 (2 pages) |
14 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Director's details changed for Mr Lamin Taal on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Lamin Taal on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Lamin Taal on 5 January 2015 (2 pages) |
20 November 2014 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to 10 Dunmow House 197 Maplestead Road Dagenham RM9 4XY on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to 10 Dunmow House 197 Maplestead Road Dagenham RM9 4XY on 20 November 2014 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
20 October 2014 | Registered office address changed from 237 Goresbrook Road Dagenham Essex RM9 6XT to Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 237 Goresbrook Road Dagenham Essex RM9 6XT to Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 20 October 2014 (1 page) |
9 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
15 March 2013 | Registered office address changed from 10 Dunmow House 197 Maplestead Road Dagenham Essex RM9 4XY England on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from 10 Dunmow House 197 Maplestead Road Dagenham Essex RM9 4XY England on 15 March 2013 (2 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 6 December 2012 (1 page) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|