Ilford
Essex
IG2 7DB
Secretary Name | Marc Sharifi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 550 Ley Street Ilford Essex IG2 7DB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Marc Sharifi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Whitehall Road Woodford Essex IG8 0RH |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Warren David Sharifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Bathurst Road Ilford Essex IG1 4LA |
Secretary Name | Mr Ali Cheroomi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ig11 |
Registered Address | 550 Ley Street Ilford Essex IG2 7DB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
2 at £1 | Kim Leigh Arthurs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34 |
Current Liabilities | £6,117 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Secretary's details changed for Marc Sharifi on 1 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Registered office address changed from Unit 29 Essextechnology and Innovation Centre Fyfiled Road Ongar Essex CM5 0GA on 26 November 2013 (1 page) |
26 November 2013 | Secretary's details changed for Marc Sharifi on 1 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Unit 29 Essextechnology and Innovation Centre Fyfiled Road Ongar Essex CM5 0GA on 26 November 2013 (1 page) |
26 November 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Secretary's details changed for Marc Sharifi on 1 November 2013 (2 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Amended accounts made up to 31 July 2012 (9 pages) |
25 June 2013 | Amended accounts made up to 31 July 2012 (9 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Ms Kim Leigh Arthurs on 28 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Ms Kim Leigh Arthurs on 28 March 2011 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 October 2009 | Termination of appointment of Ali Cheroomi as a secretary (1 page) |
5 October 2009 | Appointment of Marc Sharifi as a secretary (3 pages) |
5 October 2009 | Appointment of Marc Sharifi as a secretary (3 pages) |
5 October 2009 | Termination of appointment of Ali Cheroomi as a secretary (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from the moat house church farm little laver essex CM5 0JG (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from the moat house church farm little laver essex CM5 0JG (1 page) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
9 May 2007 | Return made up to 02/04/07; no change of members (6 pages) |
9 May 2007 | Return made up to 02/04/07; no change of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members
|
4 April 2006 | Return made up to 02/04/06; full list of members
|
23 March 2005 | Return made up to 02/04/05; full list of members (6 pages) |
23 March 2005 | Return made up to 02/04/05; full list of members (6 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 1 station road epping essex CM16 4HA (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 1 station road epping essex CM16 4HA (1 page) |
5 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
19 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
14 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: the chambers 728/730 eastern avenue newbury park ilford essex IG2 6PE (1 page) |
10 August 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
10 August 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: the chambers 728/730 eastern avenue newbury park ilford essex IG2 6PE (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed
|
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Company name changed quality people uk LIMITED\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Company name changed quality people uk LIMITED\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
12 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
12 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
12 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
12 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
13 July 1997 | Return made up to 02/04/97; full list of members (6 pages) |
13 July 1997 | Return made up to 02/04/97; full list of members (6 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
17 April 1996 | New director appointed (1 page) |
2 April 1996 | Incorporation (16 pages) |
2 April 1996 | Incorporation (16 pages) |