Ilford
Essex
IG3 9YB
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Widecombe Gardens Ilford Essex IG4 5LR |
Registered Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Sarup Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,884 |
Current Liabilities | £9,884 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 August 2007 | Delivered on: 4 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 fore street chard. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Withdraw the company strike off application (1 page) |
13 April 2016 | Withdraw the company strike off application (1 page) |
9 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
9 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Director's details changed for Mr Sarup Singh on 14 September 2010 (2 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Mr Sarup Singh on 14 September 2010 (2 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 September 2011 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
28 September 2011 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
2 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 September 2010 | Director's details changed for Mr Sarup Singh on 3 April 2010 (2 pages) |
14 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Sarup Singh on 3 April 2010 (2 pages) |
14 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Sarup Singh on 3 April 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 August 2009 | Return made up to 03/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 03/04/08; full list of members (3 pages) |
23 April 2009 | Return made up to 03/04/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Incorporation (13 pages) |
3 April 2007 | Incorporation (13 pages) |