Ilford
Essex
IG1 3EQ
Secretary Name | Raghbir Panesar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (closed 28 February 2018) |
Role | Company Director |
Correspondence Address | 21 Endsleigh Gardens Ilford Essex IG1 3EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Amarjit Singh Panesar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,214 |
Current Liabilities | £34,595 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
20 March 2017 | Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ England to 1 High Street Southend on Sea Essex SS1 1JE on 20 March 2017 (1 page) |
16 March 2017 | Resolutions
|
16 March 2017 | Statement of affairs with form 4.19 (6 pages) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ England to 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 153 Beehive Lane Ilford Essex IG4 5DX to 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 10 May 2016 (1 page) |
15 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Micro company accounts made up to 31 March 2014 (4 pages) |
12 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2014 | Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 20 March 2014 (1 page) |
2 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 17 May 2011 (1 page) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 June 2010 | Director's details changed for Amarjit Singh Panesar on 23 March 2010 (2 pages) |
5 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 153-155 ley street ilford essex IG1 4BL (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 75 grange road ilford essex IG1 1EX (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 23/03/07; full list of members (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 June 2006 | Return made up to 23/03/06; full list of members
|
22 July 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
23 March 2005 | Incorporation (16 pages) |