Purfleet
Essex
RM19 1LL
Secretary Name | Ariyike Rashidat Osindele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | 122 Kendal Avenue Essex RM19 1LL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 495 London Road Grays Essex RM20 4AD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Registered office address changed from 122 Kendal Avenue Purfleet Essex RM19 1LL on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 122 Kendal Avenue Purfleet Essex RM19 1LL on 13 December 2012 (1 page) |
29 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
29 June 2012 | Appointment of Adeyemi Olalekan Osindele as a director (3 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
29 June 2012 | Appointment of Adeyemi Olalekan Osindele as a director on 21 June 2012 (3 pages) |
29 June 2012 | Registered office address changed from Inspiration House 54-80 Ossory Road London SE1 5AN United Kingdom on 29 June 2012 (2 pages) |
29 June 2012 | Appointment of Ariyike Rashidat Osindele as a secretary on 21 June 2012 (4 pages) |
29 June 2012 | Registered office address changed from Inspiration House 54-80 Ossory Road London SE1 5AN United Kingdom on 29 June 2012 (2 pages) |
29 June 2012 | Appointment of Ariyike Rashidat Osindele as a secretary (4 pages) |
11 June 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 11 June 2012 (1 page) |
11 June 2012 | Incorporation (20 pages) |
11 June 2012 | Incorporation (20 pages) |
11 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |