Dagenham
Essex
RM8 2XP
Secretary Name | Miss Ayodeji Alimi |
---|---|
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Babington Road Dagenham Essex RM8 2XP |
Director Name | Mr Orsini Manduakila |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drake Crescent London SE28 8PZ |
Director Name | Mr John Bakare-Coker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Babington Road Dagenham Essex RM8 2XP |
Website | www.gronroosdrycleaners.co.uk |
---|
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ayodeji Alimi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,952 |
Cash | £42,701 |
Current Liabilities | £144,800 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
19 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
20 November 2013 | Termination of appointment of John Bakare-Coker as a director (1 page) |
20 November 2013 | Termination of appointment of John Bakare-Coker as a director (1 page) |
20 November 2013 | Termination of appointment of Orsini Manduakila as a director (1 page) |
20 November 2013 | Termination of appointment of Orsini Manduakila as a director (1 page) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Mr John Bakare-Coker as a director (2 pages) |
3 April 2013 | Appointment of Mr John Bakare-Coker as a director (2 pages) |
3 April 2013 | Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 3 April 2013 (1 page) |
2 April 2013 | Appointment of Mr John Bakare-Coker as a director (2 pages) |
2 April 2013 | Appointment of Mr John Bakare-Coker as a director (2 pages) |
3 April 2012 | Appointment of Mr Orsini Manduakila as a director (2 pages) |
3 April 2012 | Appointment of Mr Orsini Manduakila as a director (2 pages) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|