Goodmayes
Ilford
Essex
IG3 9SP
Secretary Name | Satvinder Kaur Bassi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 September 2016) |
Role | Secretary |
Correspondence Address | 46 Alloa Road Goodmayes Ilford Essex IG3 9SP |
Director Name | Mr Mulkh Raj Aheer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 614 Eastern Avenue Gants Hill Essex IG2 6PQ |
Director Name | Mr Mohammad Ikram Ramay |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 The Drive Ilford Essex IG1 3PL |
Secretary Name | Mr Mulkh Raj Aheer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 614 Eastern Avenue Gants Hill Essex IG2 6PQ |
Secretary Name | Mr Mulkh Raj Aheer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 614 Eastern Avenue Gants Hill Essex IG2 6PQ |
Secretary Name | Asha Rani Aheer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 614 Eastern Avenue Gants Hill Essex IG2 6PQ |
Director Name | Jaswinder Singh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 8 Clements Road Ilford Essex IG1 1BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | CKP Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2006) |
Correspondence Address | 229 Linen Hall 162-168 Regent Street London W1B 5TB |
Registered Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
9 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 June 2015 | Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 9 June 2015 (3 pages) |
9 June 2015 | Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 9 June 2015 (3 pages) |
9 June 2015 | Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 9 June 2015 (3 pages) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Statement of affairs with form 4.19 (6 pages) |
5 June 2015 | Statement of affairs with form 4.19 (6 pages) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Resolutions
|
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Compulsory strike-off action has been suspended (1 page) |
28 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
2 December 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
28 May 2010 | Director's details changed for Rajinder Singh on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Rajinder Singh on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Rajinder Singh on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
6 January 2010 | Registered office address changed from 5 Beatty House Admirals Way London E14 9UF on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 5 Beatty House Admirals Way London E14 9UF on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 5 Beatty House Admirals Way London E14 9UF on 6 January 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
4 January 2010 | Full accounts made up to 28 February 2007 (9 pages) |
4 January 2010 | Full accounts made up to 28 February 2007 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
21 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
21 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Return made up to 12/02/08; full list of members (3 pages) |
23 February 2009 | Return made up to 12/02/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
21 June 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 June 2007 | Return made up to 12/02/07; full list of members (6 pages) |
20 June 2007 | Return made up to 12/02/07; full list of members (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 2A westbury road forest gate london E7 8BU (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 2A westbury road forest gate london E7 8BU (1 page) |
12 June 2006 | Return made up to 12/02/06; full list of members (2 pages) |
12 June 2006 | Return made up to 12/02/06; full list of members (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o ck partnership 229 linen hall 162-168 regent street london W1B 5TB (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o ck partnership 229 linen hall 162-168 regent street london W1B 5TB (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
5 December 2005 | Return made up to 12/02/05; full list of members (2 pages) |
5 December 2005 | Return made up to 12/02/05; full list of members (2 pages) |
13 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
13 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members
|
18 February 2004 | Return made up to 12/02/04; full list of members
|
22 October 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
22 October 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
16 September 2003 | Return made up to 12/02/03; full list of members
|
16 September 2003 | Return made up to 12/02/03; full list of members
|
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
3 May 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
3 May 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
14 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
18 May 2001 | Return made up to 12/02/01; full list of members (6 pages) |
18 May 2001 | Return made up to 12/02/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 29 February 2000 (7 pages) |
3 November 2000 | Full accounts made up to 29 February 2000 (7 pages) |
3 May 2000 | Return made up to 12/02/00; full list of members (6 pages) |
3 May 2000 | Return made up to 12/02/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
8 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
29 March 1999 | Return made up to 12/02/99; full list of members
|
29 March 1999 | Return made up to 12/02/99; full list of members
|
26 May 1998 | Secretary resigned (2 pages) |
26 May 1998 | Secretary resigned (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Ad 12/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Ad 12/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Incorporation (12 pages) |
12 February 1998 | Incorporation (12 pages) |