Redbridge
Ilford
Essex
IG4 5ET
Director Name | Ashish Kamani |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 1997(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 28 June 2015) |
Role | Company Director |
Country of Residence | Sharjah |
Correspondence Address | PO Box 2496 Sharjah UAE |
Director Name | Foods & Inns (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 June 2015) |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Secretary Name | Jaycee Comservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 June 2015) |
Correspondence Address | Kirkland House 11-15 Peterborough Harrow Middlesex HA1 2AX |
Registered Address | 7 Redbridge Lane East Redbridge Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Charesma Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Brendon Nominees LTD & Charesma Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,248 |
Cash | £52 |
Current Liabilities | £1,806 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Termination of appointment of Foods & Inns (Uk) Ltd as a director on 28 June 2015 (1 page) |
18 August 2015 | Appointment of Mr Milan Dalal as a director on 26 June 2015 (2 pages) |
18 August 2015 | Termination of appointment of Jaycee Comservices Limited as a secretary on 28 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Ashish Kamani as a director on 28 June 2015 (1 page) |
3 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
22 March 2015 | Director's details changed for Cifco (U K) Limited on 13 August 2014 (1 page) |
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Ashish Kamani on 11 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Cifco (U K) Limited on 11 November 2009 (1 page) |
2 December 2009 | Secretary's details changed for Jaycee Comservices Limited on 11 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2008 | Director's change of particulars / cifco (u k) LIMITED / 01/01/2007 (1 page) |
19 March 2008 | Return made up to 12/11/07; full list of members (4 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 150 strand london WC2R 1JA (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 May 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 February 2006 | Return made up to 12/11/05; full list of members (3 pages) |
19 October 2005 | Return made up to 12/11/04; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Return made up to 12/11/02; full list of members (8 pages) |
1 July 2004 | Return made up to 12/11/03; full list of members
|
18 May 2004 | Registered office changed on 18/05/04 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 February 2001 | Return made up to 12/11/99; full list of members (5 pages) |
15 February 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Return made up to 12/11/00; full list of members (5 pages) |
15 February 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 252 goswell road london EC1V 7EB (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
19 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 12/11/97; full list of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | New director appointed (2 pages) |
18 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 December 1995 | Return made up to 12/11/95; full list of members (14 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |