Ilford
Essex
IG1 4SA
Director Name | Miss Sue Field |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1993(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 17 October 2006) |
Role | Software Engineer |
Correspondence Address | 6 Valentines Road Ilford Essex IG1 4SA |
Secretary Name | Emil Reginald Suresh Ratnam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 17 October 2006) |
Role | Software Engineer |
Correspondence Address | 6 Valentines Road Ilford Essex IG1 4SA |
Secretary Name | Mrs Terese Clementine Ratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 63 Foss Avenue Waddon Croydon Surrey CR0 4EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 East Street Bromley Kent BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,675 |
Cash | £14,924 |
Current Liabilities | £249 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (1 page) |
1 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |