Ilford
Essex
IG1 4UZ
Secretary Name | Heera Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 17 Tillotson Road Ilford Essex IG1 4UZ |
Secretary Name | Mrs Raj Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 17 Tillotson Road Ilford Essex IG1 4UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,446 |
Cash | £20,630 |
Current Liabilities | £16,400 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 June 2009 | Application for striking-off (1 page) |
12 December 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 July 2008 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 September 2007 | New secretary appointed (1 page) |
30 September 2007 | Secretary resigned (1 page) |
21 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 April 2007 | Return made up to 17/07/06; full list of members (2 pages) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
7 November 2005 | Return made up to 17/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 October 2004 | Return made up to 17/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members
|
30 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
26 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
19 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
14 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: a m rana & co 1ST floor 306-308 london road croydon CR0 2TJ (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |