Ilford
Essex
IG1 1QU
Director Name | Mr Sarbjit Bhamra |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 07 December 2019) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Marys Road Ilford Essex IG1 1QU |
Director Name | Jasvir Bhamra |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Fitter |
Correspondence Address | 67 Saint Marys Road Ilford Essex IG1 1QU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,384 |
Current Liabilities | £76,349 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 January 2019 | Liquidators' statement of receipts and payments to 13 November 2018 (17 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 13 November 2017 (17 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (15 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (15 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (13 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 13 November 2015 (13 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (13 pages) |
22 December 2014 | Statement of affairs with form 4.19 (5 pages) |
22 December 2014 | Statement of affairs with form 4.19 (5 pages) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O Ashfords Partnership 114-116 Goodmayes Road Ilford Essex IG3 9UZ England to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O Ashfords Partnership 114-116 Goodmayes Road Ilford Essex IG3 9UZ England to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from C/O Ashfords Partnership 114-116 Goodmayes Road Ilford Essex IG3 9UZ England to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page) |
27 November 2014 | Resolutions
|
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Registered office address changed from 67 Saint Marys Road Ilford Essex IG1 1QU to 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 67 Saint Marys Road Ilford Essex IG1 1QU to 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 24 July 2014 (1 page) |
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 06/02/08; full list of members (3 pages) |
23 June 2008 | Return made up to 06/02/08; full list of members (3 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
24 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
31 May 2006 | Return made up to 06/02/06; full list of members (7 pages) |
31 May 2006 | Return made up to 06/02/06; full list of members (7 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 September 2005 | Return made up to 06/02/05; full list of members (6 pages) |
2 September 2005 | Return made up to 06/02/05; full list of members (6 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 March 2004 | Return made up to 06/02/04; full list of members
|
24 March 2004 | Return made up to 06/02/04; full list of members
|
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
2 June 2003 | Ad 06/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 June 2003 | New secretary appointed (1 page) |
2 June 2003 | Ad 06/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 June 2003 | New secretary appointed (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
6 February 2003 | Incorporation (12 pages) |
6 February 2003 | Incorporation (12 pages) |