Ilford
Essex
IG5 0EB
Secretary Name | Alfred Mary Anne |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Longwood Gardens Ilford Essex IG5 0EB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Kingston Farm Down Hall Road Matching Green Harlow Essex CM17 0RB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
1 at 1 | M A Alfred 50.00% Ordinary |
---|---|
1 at 1 | Sittampalam Kannathasan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,607 |
Cash | £8,201 |
Current Liabilities | £12,773 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Registered office address changed from 230 High Street North London E12 6SA on 19 July 2010 (1 page) |
19 July 2010 | Director's details changed for Sittampalam Kannathasan on 16 July 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 November 2008 | Return made up to 16/07/08; full list of members (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 31 longwood gardens ilford essex IG5 0EB (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 November 2007 | Return made up to 16/07/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: room 113 159 marlborough house high street, wealdstone harrow middlesex HA3 5DX (1 page) |
7 November 2006 | Return made up to 16/07/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: marlborough house room 211 159 high street, wealdstone harrow middlesex HA3 5DX (1 page) |
25 January 2006 | Return made up to 16/07/05; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2004 | Return made up to 16/07/04; full list of members (6 pages) |
20 April 2004 | Return made up to 16/07/03; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 February 2003 | Return made up to 16/07/02; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
19 September 2002 | Return made up to 16/07/01; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
8 November 2000 | Return made up to 16/07/00; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
16 July 1999 | Incorporation (16 pages) |