Ilford
Essex
IG2 6JZ
Director Name | Mr Peter David Sayles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 24 April 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
Secretary Name | Mrs Jane Patricia Sayles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | Oak End Carlton Road South Godstone Godstone Surrey RH9 8LE |
Registered Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£476 |
Cash | £4,573 |
Current Liabilities | £8,510 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | Application to strike the company off the register (3 pages) |
18 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
9 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
12 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Jane Patricia Sayles as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Jane Patricia Sayles as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter David Sayles as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Jane Patricia Sayles as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter David Sayles as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter David Sayles as a person with significant control on 10 July 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (1 page) |
16 June 2010 | Director's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (1 page) |
16 June 2010 | Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (1 page) |
16 June 2010 | Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 85 redhill wood new ash green kent DA3 8QP (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 85 redhill wood new ash green kent DA3 8QP (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 December 2008 | Return made up to 15/06/08; full list of members (4 pages) |
2 December 2008 | Return made up to 15/06/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 September 2007 | Return made up to 15/06/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 September 2007 | Return made up to 15/06/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members
|
28 June 2004 | Return made up to 15/06/04; full list of members
|
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
7 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Return made up to 15/06/98; no change of members
|
24 June 1998 | Return made up to 15/06/98; no change of members
|
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
16 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 5 the link new ashgreen dartford kent, DA3 8HG (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 5 the link new ashgreen dartford kent, DA3 8HG (1 page) |
8 August 1995 | Return made up to 15/06/95; no change of members (4 pages) |
8 August 1995 | Return made up to 15/06/95; no change of members (4 pages) |