Ilford
Essex
IG1 4SE
Secretary Name | Nadeem Siddiqui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 August 2003) |
Role | Managing Director |
Correspondence Address | 38 Auckland Road Ilford Essex IG1 4SE |
Director Name | Mrs Ijeoma Uwaonyesinachiya Blunt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Avon Road Upminster Essex RM14 1QS |
Director Name | Mr Patrick Michael Blunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Development Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Avon Road Upminster Essex RM14 1QS |
Secretary Name | Mr Patrick Michael Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Development Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Avon Road Upminster Essex RM14 1QS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 10 Redbridge Enterprise Centre Thompson Close Ilford Essex IG1 1TY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£295 |
Cash | £13,969 |
Current Liabilities | £15,784 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | Strike-off action suspended (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 5 avon road upminster essex RM14 1QS (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Return made up to 19/02/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: the white horse inn station road, minety malmesbury wiltshire SN16 9QY (1 page) |
17 March 2000 | Return made up to 19/02/00; full list of members
|
9 December 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 16 allard close northampton NN3 5LY (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
26 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Incorporation (13 pages) |