London
SW20 0EG
Secretary Name | Mr Karim Bhanji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Drax Avenue London SW20 0EG |
Director Name | Mr Karim Bhanji |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Drax Avenue London SW20 0EG |
Registered Address | Millhouse, 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
30 April 2009 | Accounts made up to 30 June 2008 (7 pages) |
9 October 2008 | Return made up to 27/06/08; full list of members (7 pages) |
9 October 2008 | Return made up to 27/06/08; full list of members (7 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: ivybank residential home wellington road temple ewell, dover kent c T16 3DB (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: ivybank residential home wellington road temple ewell, dover kent c T16 3DB (1 page) |
24 July 2007 | Memorandum and Articles of Association (9 pages) |
24 July 2007 | Memorandum and Articles of Association (9 pages) |
20 July 2007 | Company name changed ivybank care home LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed ivybank care home LIMITED\certificate issued on 20/07/07 (2 pages) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Incorporation (13 pages) |