Crawley
West Sussex
RH11 8LF
Secretary Name | Miss Precious Nkemdirim Otor |
---|---|
Status | Closed |
Appointed | 01 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 131 Gossops Drive Crawley West Sussex RH11 8LF |
Secretary Name | Mrs Juliana Otor |
---|---|
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Gossops Drive Crawley West Sussex RH11 8LF |
Website | ceogs.com |
---|
Registered Address | 225 Rosemount Place Aberdeen AB25 2XS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
80 at £1 | Clement Egbe Otor 80.00% Ordinary |
---|---|
20 at £1 | Juliana Otor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,924 |
Cash | £62,024 |
Current Liabilities | £24,693 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 May 2015 | Appointment of Miss Precious Nkemdirim Otor as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Juliana Otor as a secretary on 31 December 2014 (1 page) |
1 May 2015 | Termination of appointment of Juliana Otor as a secretary on 31 December 2014 (1 page) |
1 May 2015 | Appointment of Miss Precious Nkemdirim Otor as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Appointment of Miss Precious Nkemdirim Otor as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Director's details changed for Dr Clement Egbe Otar on 22 September 2013 (3 pages) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Dr Clement Egbe Otor on 22 September 2013 (3 pages) |
1 April 2014 | Director's details changed for Dr Clement Egbe Otor on 22 September 2013 (3 pages) |
1 April 2014 | Director's details changed for Dr Clement Egbe Otar on 22 September 2013 (3 pages) |
1 April 2014 | Secretary's details changed for Mrs Juliana Otor on 22 September 2013 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Juliana Otor on 22 September 2013 (1 page) |
11 March 2013 | Incorporation
|
11 March 2013 | Incorporation
|