Redbridge
Ilford
Essex
IG4 5JT
Secretary Name | Mrs Marilyn Bash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(3 years, 5 months after company formation) |
Appointment Duration | 24 years (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fowey Avenue Redbridge Ilford Essex IG4 5JT |
Director Name | Mr Pete Long |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Glenroyd Marsden Huddersfield West Yorkshire HD7 6DS |
Secretary Name | Mrs Marie Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Glenroyd Marsden Huddersfield West Yorkshire HD7 6DS |
Secretary Name | Mr Michael Bash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 1995) |
Role | Secretary |
Correspondence Address | 2 Fowey Avenue Ilford Essex IG4 5JT |
Director Name | Graham Leonard Bash |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 01 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Wattisfield Road London E5 9QH |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Marilyn Bash 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 1998 | Delivered on: 8 January 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 80789658. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Application to strike the company off the register (3 pages) |
26 June 2019 | Termination of appointment of Graham Leonard Bash as a director on 1 December 2014 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 July 2017 | Notification of Marilyn Bash as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Marilyn Bash as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Marilyn Bash as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
25 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
29 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
16 June 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
16 June 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
10 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
10 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
30 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
30 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
16 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page) |
8 January 1998 | Particulars of mortgage/charge (4 pages) |
8 January 1998 | Particulars of mortgage/charge (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 2 fowey avenue redbridge ilford essex IG4 5JT (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 2 fowey avenue redbridge ilford essex IG4 5JT (1 page) |
29 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
29 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
12 December 1995 | Company name changed bodyclock LIMITED\certificate issued on 13/12/95 (4 pages) |
12 December 1995 | Company name changed bodyclock LIMITED\certificate issued on 13/12/95 (4 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
7 December 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
14 June 1995 | Return made up to 09/06/95; change of members (6 pages) |
14 June 1995 | Return made up to 09/06/95; change of members (6 pages) |
21 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |