Ilford
Essex
IG2 7NY
Secretary Name | Mr Chandrakant Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 - 31 Belmont Grove Bedhampton Havant Hant PO9 3PT |
Director Name | Rosemary Bett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Business Executive |
Correspondence Address | 1 Stradbroke Park Tomswood Road Chigwell Essex IG7 5QL |
Director Name | Wendy Bett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Douglas Close The Avenue Repton Park Essex IG6 2DB |
Secretary Name | Wendy Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 1 Douglas Close The Avenue Repton Park Essex IG6 2DB |
Secretary Name | Rosemary Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 1 Stradbroke Park Tomswood Road Chigwell Essex IG7 5QL |
Secretary Name | Neil Michael Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 40 Tempest Mead North Weald Epping Essex CM16 6DY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 State Parade High Street Barkingside Essex IG6 2EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Return made up to 28/06/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 September 2004 | Return made up to 28/06/04; full list of members
|
23 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
23 June 2003 | Return made up to 28/06/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 112B high road ilford essex IG1 1BY (1 page) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 June 2001 | Return made up to 28/06/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 164/166 high road ilford essex IG1 1LL (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
9 August 1999 | Secretary resigned (1 page) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 August 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
24 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 September 1997 | Return made up to 28/06/97; no change of members (4 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
10 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
5 December 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
9 July 1996 | Ad 21/08/95--------- £ si 98@1 (2 pages) |
9 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 5TH floor,newbury house 890-900 eastern avenue newbury park,ilford,essex IG2 7HH (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 June 1995 | Incorporation (16 pages) |