Ilford
IG2 6DJ
Secretary Name | Mr Rakesh Khosla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Drive Ilford Essex IG1 3HU |
Director Name | Mr Deepak Puri |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(3 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 02 December 2015) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 9 Conniston Gardens Ilford Essex IG4 5LU |
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 |
50 at £1 | Daxsha Desai 16.67% Ordinary |
---|---|
50 at £1 | Deepak Puri 16.67% Ordinary |
50 at £1 | Meenu Khosla 16.67% Ordinary |
50 at £1 | Mukesh Desai 16.67% Ordinary |
50 at £1 | Neelam Puri 16.67% Ordinary |
50 at £1 | Rakesh Khosla 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,469 |
Cash | £128,757 |
Current Liabilities | £58,288 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Return of final meeting in a members' voluntary winding up (19 pages) |
2 September 2015 | Return of final meeting in a members' voluntary winding up (19 pages) |
23 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (15 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (15 pages) |
23 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (15 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (15 pages) |
15 January 2014 | Registered office address changed from 412 Katherine Road London E7 8NP on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from 412 Katherine Road London E7 8NP on 15 January 2014 (2 pages) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Resolutions
|
14 January 2014 | Declaration of solvency (3 pages) |
14 January 2014 | Declaration of solvency (3 pages) |
14 January 2014 | Resolutions
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
29 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
31 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Director's details changed for Mukesh Desai on 28 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Deepak Puri on 28 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Director's details changed for Mukesh Desai on 28 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Deepak Puri on 28 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
11 January 2007 | Particulars of mortgage/charge (5 pages) |
11 January 2007 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
28 October 2005 | Incorporation (14 pages) |
28 October 2005 | Incorporation (14 pages) |