Ilford
Essex
IG2 6LR
Secretary Name | Mr Tamish Dilchand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(34 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 03 March 2009) |
Role | Accountant |
Correspondence Address | 383 Eastern Avenue Ilford Essex IG2 6LR |
Director Name | Andrew John Coombes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 29 May 2008) |
Role | Managent Agent |
Correspondence Address | 27 Millennium Close Waterloo Road Uxbridge UB8 2RX |
Director Name | Mrs Patricia Rosslyn Shipp |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 29 May 2008) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Wellshead Lane Harwell Didcot Oxfordshire OX11 0HD |
Director Name | Mr Rodney William Shipp |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 29 May 2008) |
Role | Buyer |
Correspondence Address | Threeways Wellshead Harwell Didcot Oxfordshire OX11 0HD |
Secretary Name | Andrew John Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 27 Millennium Close Waterloo Road Uxbridge UB8 2RX |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Application for striking-off (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 July 2008 | Director appointed mr tamish dilchand (1 page) |
25 July 2008 | Return made up to 13/05/08; full list of members (5 pages) |
25 July 2008 | Secretary appointed mr tamish dilchand (1 page) |
24 July 2008 | Appointment terminated director rodney shipp (1 page) |
24 July 2008 | Appointment terminated secretary andrew coombes (1 page) |
24 July 2008 | Appointment terminated director patricia shipp (1 page) |
24 July 2008 | Appointment terminated director andrew coombes (1 page) |
18 September 2007 | Return made up to 13/05/07; no change of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 June 2004 | Return made up to 13/05/04; full list of members
|
9 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
11 March 2003 | Return made up to 13/05/02; full list of members (7 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 August 1996 | Nc inc already adjusted 25/07/96 (1 page) |
13 August 1996 | Resolutions
|
28 May 1996 | Return made up to 13/05/96; full list of members
|
31 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |