Ramsey
Isle Of Man
IM8 1DL
Director Name | Dr David Ejibe |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunt Court 3 Union Road Romford RM7 0GN |
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | David Ejibe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,198 |
Cash | £10,554 |
Current Liabilities | £10,695 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 18 October 2018 (9 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 18 October 2017 (9 pages) |
9 November 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 9 November 2016 (2 pages) |
2 November 2016 | Statement of affairs with form 4.19 (5 pages) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Statement of affairs with form 4.19 (5 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Resolutions
|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Registered office address changed from C/O David Ejibe 25 Bellcroft Birmingham B16 8EJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2016 (1 page) |
4 July 2016 | Director's details changed for Dr David Ejibe on 7 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Dr David Ejibe on 7 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from C/O David Ejibe 25 Bellcroft Birmingham B16 8EJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2016 (1 page) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 February 2015 | Director's details changed for Dr David Ejibe on 9 February 2015 (2 pages) |
15 February 2015 | Director's details changed for Dr David Ejibe on 9 February 2015 (2 pages) |
15 February 2015 | Director's details changed for Dr David Ejibe on 9 February 2015 (2 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 August 2014 | Registered office address changed from Latitude 52 Flat 88 237 Albert Road Plymouth PL2 1DL to C/O David Ejibe 25 Bellcroft Birmingham B16 8EJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Latitude 52 Flat 88 237 Albert Road Plymouth PL2 1DL to C/O David Ejibe 25 Bellcroft Birmingham B16 8EJ on 13 August 2014 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
6 July 2013 | Registered office address changed from 113 Sandhurst Road London N9 8BB on 6 July 2013 (1 page) |
6 July 2013 | Registered office address changed from 113 Sandhurst Road London N9 8BB on 6 July 2013 (1 page) |
6 July 2013 | Registered office address changed from 113 Sandhurst Road London N9 8BB on 6 July 2013 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from C/O David Ejibe Apartment 12 19 Princes Parade Liverpool L3 1BD England on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from C/O David Ejibe Apartment 12 19 Princes Parade Liverpool L3 1BD England on 15 October 2012 (2 pages) |
16 August 2012 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 August 2012 | Administrative restoration application (4 pages) |
16 August 2012 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
16 August 2012 | Administrative restoration application (4 pages) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
16 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
22 March 2010 | Appointment of Dr David Ejibe as a director (2 pages) |
22 March 2010 | Registered office address changed from , 113 Sandhurst Road, London, N9 8BB, United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Appointment of Dr David Ejibe as a director (2 pages) |
22 March 2010 | Registered office address changed from , 113 Sandhurst Road, London, N9 8BB, United Kingdom on 22 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mr David Ejibe on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr David Ejibe on 19 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of David Ejibe as a director (1 page) |
19 March 2010 | Termination of appointment of David Ejibe as a director (1 page) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|