Ilford
Essex
IG2 6PQ
Secretary Name | Banu Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 620 Eastern Avenue Ilford Essex IG2 6PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,176 |
Cash | £2,033 |
Current Liabilities | £15,767 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Voluntary strike-off action has been suspended (1 page) |
19 October 2011 | Voluntary strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
26 October 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
26 October 2010 | Amended total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Director's details changed for Stephen Michael Green on 7 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Stephen Michael Green on 7 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Stephen Michael Green on 7 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
6 November 2009 | Amended total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
5 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
5 June 2008 | Amended accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Amended accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
30 August 2006 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2006 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Incorporation (19 pages) |
7 August 2006 | Incorporation (19 pages) |