Grays
RM20 3BJ
Director Name | Mr Ayodele Do Williams |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 576 London Road, Grays London Road Grays RM20 3BJ |
Director Name | Mr Olubode Williams |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 576 London Road, Grays London Road Grays RM20 3BJ |
Registered Address | 576 London Road, Grays London Road Grays RM20 3BJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
100 at £0.5 | Ayodele Williams 33.33% Ordinary |
---|---|
100 at £0.5 | Manassie Wambu 33.33% Ordinary |
100 at £0.5 | Olubode Williams 33.33% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2019 | Application to strike the company off the register (3 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
15 October 2017 | Accounts for a dormant company made up to 1 January 2017 (2 pages) |
15 October 2017 | Accounts for a dormant company made up to 1 January 2017 (2 pages) |
7 September 2017 | Registered office address changed from 4 Dean Close London E9 6ES to 576 London Road, Grays London Road Grays RM20 3BJ on 7 September 2017 (1 page) |
7 September 2017 | Notification of Bode Williams as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 4 Dean Close London E9 6ES to 576 London Road, Grays London Road Grays RM20 3BJ on 7 September 2017 (1 page) |
7 September 2017 | Notification of Bode Williams as a person with significant control on 7 September 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Registered office address changed from 11 Newcomen Road London E11 3PU United Kingdom to 4 Dean Close London E9 6ES on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from 11 Newcomen Road London E11 3PU United Kingdom to 4 Dean Close London E9 6ES on 13 January 2015 (1 page) |
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|