Redbridge
Ilford
Essex
IG4 5JD
Director Name | Mrs Joyce Rabin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Rosemary Drive Redbridge Ilford Essex IG4 5JD |
Secretary Name | Mrs Joyce Rabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Rosemary Drive Redbridge Ilford Essex IG4 5JD |
Director Name | Mr Chi-Min Augustus Pang |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(36 years after company formation) |
Appointment Duration | 4 years (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Swallowfields Welwyn Garden City Hertfordshire AL7 1JD |
Website | oldford.co.uk |
---|
Registered Address | 293 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Chi-min Augustus Pang 99.80% Ordinary |
---|---|
10 at £1 | Old Ford Holdings LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187,535 |
Current Liabilities | £351,040 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Termination of appointment of Chi-Min Augustus Pang as a director on 6 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Chi-Min Augustus Pang as a director on 6 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Chi-Min Augustus Pang as a director on 6 May 2014 (2 pages) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Compulsory strike-off action has been suspended (1 page) |
28 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 June 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 June 2012 (3 pages) |
28 June 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 June 2012 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 November 2011 | Director's details changed for Chi-Min Augustus Pang on 28 October 2011 (2 pages) |
23 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Director's details changed for Chi-Min Augustus Pang on 28 October 2011 (2 pages) |
24 March 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
24 March 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 May 2010 | Termination of appointment of Joyce Rabin as a director (2 pages) |
21 May 2010 | Termination of appointment of Joyce Rabin as a director (2 pages) |
21 May 2010 | Termination of appointment of Allan Rabin as a director (2 pages) |
21 May 2010 | Termination of appointment of Allan Rabin as a director (2 pages) |
13 May 2010 | Appointment of Chi-Min Augustus Pang as a director (2 pages) |
13 May 2010 | Appointment of Chi-Min Augustus Pang as a director (2 pages) |
12 May 2010 | Termination of appointment of Allan Rabin as a director (1 page) |
12 May 2010 | Termination of appointment of Joyce Rabin as a director (1 page) |
12 May 2010 | Termination of appointment of Allan Rabin as a director (1 page) |
12 May 2010 | Termination of appointment of Joyce Rabin as a secretary (1 page) |
12 May 2010 | Termination of appointment of Joyce Rabin as a secretary (1 page) |
12 May 2010 | Termination of appointment of Joyce Rabin as a director (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mrs Joyce Rabin on 29 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Allan Uri Rabin on 29 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Allan Uri Rabin on 29 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Joyce Rabin on 29 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
11 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 December 2004 | Return made up to 29/10/04; full list of members (8 pages) |
23 December 2004 | Return made up to 29/10/04; full list of members (8 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
14 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
18 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
18 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
15 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
8 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
20 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: barnes roffe chartered accountants 840-844 high road leyton london E10 6AE (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: barnes roffe chartered accountants 840-844 high road leyton london E10 6AE (1 page) |
30 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
7 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
7 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members
|
19 November 1997 | Return made up to 29/10/97; no change of members
|
16 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
25 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
25 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
12 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
29 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
8 December 1989 | Director resigned (2 pages) |
8 December 1989 | Director resigned (2 pages) |
9 January 1989 | New secretary appointed;new director appointed (2 pages) |
9 January 1989 | New secretary appointed;new director appointed (2 pages) |
27 June 1986 | Company name changed old ford (china & fancy goods) l imited\certificate issued on 27/06/86 (2 pages) |
27 June 1986 | Company name changed old ford (china & fancy goods) l imited\certificate issued on 27/06/86 (2 pages) |
24 April 1974 | Incorporation (12 pages) |
24 April 1974 | Incorporation (12 pages) |