Ilford
Essex
IG2 7JD
Director Name | Luigi De Maio |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 232 Bethnal Green Road London E2 0AA |
Secretary Name | Diodato De Maio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Woodlands Road Ilford Essex IG1 1JL |
Director Name | Diodato Demaio |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Vie Aldo Moro Solofra 83029 Italy |
Secretary Name | Luigi De Maio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 232 Bethnal Green Road London E2 0AA |
Director Name | Giancinto Maffei |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 11 Ashburnham Mansions Ashburnham Road Chelsea London SW10 0PA |
Secretary Name | Nazram Perveen Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 43 Woodlands Road Ilford Essex IG1 1JL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 962 Eastern Avenue Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Diodato Demaio 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
9 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 8 May 2023 with updates (5 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
21 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
3 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 May 2020 | Director's details changed for Mr Jamil Raja on 8 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
11 May 2020 | Director's details changed for Mr Jamil Raja on 8 May 2020 (2 pages) |
2 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of Nazram Raja as a secretary (1 page) |
20 May 2010 | Termination of appointment of Nazram Raja as a secretary (1 page) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 October 2008 | Memorandum and Articles of Association (6 pages) |
10 October 2008 | Memorandum and Articles of Association (6 pages) |
1 October 2008 | Company name changed gulf leathers LIMITED\certificate issued on 03/10/08 (2 pages) |
1 October 2008 | Company name changed gulf leathers LIMITED\certificate issued on 03/10/08 (2 pages) |
1 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 June 2003 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
4 June 2003 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
19 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
19 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 203A ilford road ilford essex (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 203A ilford road ilford essex (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
10 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
10 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
4 February 1999 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
4 February 1999 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Memorandum and Articles of Association (7 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Memorandum and Articles of Association (7 pages) |
8 July 1998 | Company name changed selcon trading LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed selcon trading LIMITED\certificate issued on 09/07/98 (2 pages) |
26 June 1998 | Return made up to 14/05/98; full list of members
|
26 June 1998 | Return made up to 14/05/98; full list of members
|
22 June 1997 | Ad 14/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 1997 | Ad 14/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 372 old street london EC1V 9LT (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 372 old street london EC1V 9LT (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
14 May 1997 | Incorporation (12 pages) |
14 May 1997 | Incorporation (12 pages) |