Ilford
Essex
IG1 3DL
Secretary Name | Gita Hulasi |
---|---|
Nationality | Gayanese |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 133 Ley Street Ilford Essex IG1 4HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 56 Mayfair Avenue Ilford Essex IG1 3DL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Siddick Karbhari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,493 |
Cash | £2,988 |
Current Liabilities | £5,815 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Director's details changed for Siddick Karbhari on 6 April 2013 (2 pages) |
6 April 2013 | Director's details changed for Siddick Karbhari on 6 April 2013 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Director's details changed for Siddick Karbhari on 30 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Registered office address changed from 169 Thorold Road Ilford Essex IG1 4HB on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 169 Thorold Road Ilford Essex IG1 4HB on 2 November 2009 (1 page) |
4 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 October 2008 | Appointment terminated secretary gita hulasi (1 page) |
3 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 43 upton lane london E7 9PA (1 page) |
22 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
25 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
16 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
16 June 1998 | Return made up to 23/05/98; no change of members
|
26 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
12 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 83 monega road forest gate london E7 8EN (1 page) |
15 October 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
8 October 1996 | Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Incorporation (17 pages) |