Ilford
Essex
IG1 2AF
Director Name | Mr James Manus Maguire |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(same day as company formation) |
Role | Publican |
Correspondence Address | 19 Chapel Road Ilford Essex IG1 2AF |
Secretary Name | Mr James Manus Maguire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(same day as company formation) |
Role | Publican |
Correspondence Address | 19 Chapel Road Ilford Essex IG1 2AF |
Director Name | Adminiserve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Bowen Court 1-3 & 5 Church Street Rayleigh Essex SS6 7EE |
Secretary Name | Bowen Court Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Registered Address | Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 January 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
5 January 2012 | Bona Vacantia disclaimer (1 page) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
6 May 2008 | Director and Secretary's Change of Particulars / james maguire / 01/01/2008 / HouseName/Number was: , now: 19-21; Street was: 20A london road, now: chapel road; Post Town was: barking, now: ilford; Post Code was: IG11 8AG, now: IG1 2AF (1 page) |
6 May 2008 | Director's change of particulars / ann maguire / 01/01/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / james maguire / 01/01/2008 (1 page) |
6 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
6 May 2008 | Director's Change of Particulars / ann maguire / 01/01/2008 / HouseName/Number was: , now: 19-21; Street was: 20A london road, now: chapel road; Post Town was: barking, now: ilford; Post Code was: IG11 8AG, now: IG1 2AF (1 page) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
24 May 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members
|
13 February 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
13 February 2004 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 February 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
23 April 2001 | Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2001 | New director appointed (2 pages) |
15 March 2001 | Incorporation (14 pages) |