Ilford
Essex
IG1 1JA
Director Name | Yusuf Natha |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 April 2008) |
Role | Sales Manager |
Correspondence Address | 20 Meath Road Ilford Essex IG1 1JA |
Secretary Name | Yusuf Natha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 April 2008) |
Role | Sales Manager |
Correspondence Address | 20 Meath Road Ilford Essex IG1 1JA |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Unit F1 88 Mile End Road London E1 4UN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,082 |
Cash | £7,834 |
Current Liabilities | £34,538 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2007 | Application for striking-off (1 page) |
3 July 2007 | Return made up to 05/12/06; no change of members (7 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 9 balmoral gardens sevensisters ilford essex IG3 8DH (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Ad 19/12/97--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
5 December 1997 | Incorporation (13 pages) |