Ilford
Essex
IG3 9NR
Director Name | Mr Peter Henry Bishop |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Secretary Name | Angela Gillian Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 1506 London Road Leigh-On-Sea Essex SS9 2UR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
17 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 26 August 2010 (1 page) |
22 February 2010 | Appointment of Gary Julian Bishop as a director (3 pages) |
22 February 2010 | Appointment of Mr Peter Henry Bishop as a director (3 pages) |
22 February 2010 | Appointment of Angela Gillian Bishop as a secretary (3 pages) |
22 February 2010 | Appointment of Mr Peter Henry Bishop as a director (3 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
22 February 2010 | Appointment of Gary Julian Bishop as a director (3 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
22 February 2010 | Appointment of Angela Gillian Bishop as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 February 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 February 2010 (1 page) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|