Ilford
Essex
IG5 0ED
Director Name | Rizwan Patel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 96 The Drive Ilford Essex IG1 3JH |
Secretary Name | Rizwan Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(5 years after company formation) |
Appointment Duration | 2 years (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 96 The Drive Ilford Essex IG1 3JH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2002) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Registered Address | 229 Ilford Lane Ilford Essex IG1 2RZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,389 |
Cash | £34,753 |
Current Liabilities | £36,142 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 29/09/03; full list of members (8 pages) |
13 May 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 May 2004 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
13 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2004 | Restoration by order of the court (3 pages) |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Application for striking-off (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members
|
20 September 2001 | Resolutions
|
20 September 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
26 February 2001 | Return made up to 29/09/00; full list of members (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
3 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
30 July 1999 | Resolutions
|
16 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
26 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
29 September 1997 | Incorporation (12 pages) |