Ilford
Essex
IG1 2EW
Secretary Name | Mohammad Aslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 14 Cecil Road Ilford Essex IG1 2EW |
Director Name | Jason Guiver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Telecomm |
Correspondence Address | 67 Arundel Drive Borehamwood Hertfordshire WD6 2LE |
Director Name | Mason Stalham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 922 Harrow Road Wembley Middlesex HA0 2PX |
Secretary Name | Faye Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 922 Harrow Road Sudbury Middlesex |
Secretary Name | Kelly Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Arundel Drive Borehamwood Hertfordshire WD6 2LE |
Director Name | Mr Ellis Dunning |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Meadfield Edgware Middlesex HA8 8XL |
Director Name | Jason Dunning |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Crescent Northwood Middlesex HA6 1EZ |
Secretary Name | Mr Ellis Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Meadfield Edgware Middlesex HA8 8XL |
Director Name | Mobeen Aslam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 16 October 2006) |
Role | It Field Engineer |
Correspondence Address | 14 Cecil Road Ilford Essex IG1 2EW |
Secretary Name | Ateeq Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 16 October 2006) |
Role | Unemployed |
Correspondence Address | 14 Cecil Road Ilford Essex IG1 2EW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 56 Shenley Road Borehamwood Hertfordshire WD6 1DS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,363 |
Gross Profit | £19,041 |
Net Worth | -£35,567 |
Cash | £439 |
Current Liabilities | £13,791 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
23 October 2006 | Ad 19/10/05--------- £ si 98@1 (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: no 1 cochrane house admirals way canary wharf london E14 9UD (1 page) |
13 April 2006 | Return made up to 26/01/06; full list of members
|
13 April 2006 | New secretary appointed (1 page) |
27 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
14 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
14 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 56 shenley road borehamwood hertfordshire WD6 1DJ (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Return made up to 12/02/01; full list of members
|
12 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 November 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
14 May 1998 | Particulars of mortgage/charge (5 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Ad 12/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 February 1998 | Incorporation (15 pages) |