Ilford
Essex
IG6 3SL
Director Name | Richard James Allen Hayes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Killigrews Margaretting Chelmsford Essex CM4 0EZ |
Secretary Name | Mr Sewa Singh Atkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverbirch 32-34 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Mrs Beryl Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Killigrews Margaretting Chelmsford Essex CM4 0EZ |
Secretary Name | Mrs Kuldip Kaur Atkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(13 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Forest Road Ilford Essex IG6 3SL |
Director Name | Mr Pavandeep Singh Dhaliwal |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Regents Place Loughton Essex IG10 0PP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Realight Tatchbury LTD 50.00% Ordinary |
---|---|
50 at £1 | Sewa Singh Atkar 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2013 | Application to strike the company off the register (3 pages) |
28 October 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 April 2013 | Termination of appointment of Kuldip Atkar as a secretary (1 page) |
11 April 2013 | Termination of appointment of Kuldip Kaur Atkar as a secretary on 31 March 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Kuldip Kaur Atkar on 11 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Kuldip Kaur Atkar on 11 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
25 April 2008 | Memorandum and Articles of Association (5 pages) |
25 April 2008 | Memorandum and Articles of Association (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
3 August 2007 | Particulars of mortgage/charge (10 pages) |
3 August 2007 | Particulars of mortgage/charge (10 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
16 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
23 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
15 March 2000 | Return made up to 14/07/99; no change of members (5 pages) |
15 March 2000 | Return made up to 14/07/99; no change of members (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
28 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 September 1996 | Return made up to 04/07/96; no change of members (4 pages) |
12 September 1996 | Return made up to 04/07/96; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
12 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 April 1995 | Secretary's particulars changed (2 pages) |
11 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 May 1994 | Particulars of mortgage/charge (4 pages) |
4 May 1994 | Particulars of mortgage/charge (4 pages) |
17 September 1993 | Ad 21/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1993 | Ad 21/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1993 | Incorporation (15 pages) |
14 July 1993 | Incorporation (15 pages) |