Romford
RM6 6RL
Director Name | Mrs Gemma Argent |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 109 Mawney Road Romford Essex RM7 7JA |
Director Name | Mr Alwyn Levitan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 474 Whalebone Lane North Romford RM6 6RL |
Director Name | Dr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Dr Ian Levitan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2010) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PN |
Secretary Name | Mr David Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | Mr Adam James Copsey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 October 2015) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 109 Mawney Road Romford Essex RM7 7JA |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6 at £1 | Il Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 March 2024 (4 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
16 November 2023 | Secretary's details changed for Mr Alwyn Levitan on 16 November 2023 (1 page) |
---|---|
16 November 2023 | Director's details changed for Mr Alwyn Levitan on 16 November 2023 (2 pages) |
11 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
2 August 2022 | Notification of Astrodental Holdings Limited as a person with significant control on 20 July 2022 (2 pages) |
2 August 2022 | Cessation of Nesa Holdings Limited as a person with significant control on 20 July 2022 (1 page) |
26 July 2022 | Cessation of I L Holdings Limited as a person with significant control on 12 July 2022 (1 page) |
26 July 2022 | Notification of Nesa Holdings Limited as a person with significant control on 12 July 2022 (2 pages) |
26 July 2022 | Cessation of Il Holdings Limited as a person with significant control on 12 July 2022 (1 page) |
26 July 2022 | Cessation of I L Holdings Limited as a person with significant control on 12 July 2022 (1 page) |
26 July 2022 | Cessation of Rosangela Levitan as a person with significant control on 6 April 2016 (1 page) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 May 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
7 October 2021 | Change of name notice (2 pages) |
7 October 2021 | Company name changed 170 north street LIMITED\certificate issued on 07/10/21
|
7 October 2021 | Change of name with request to seek comments from relevant body (2 pages) |
10 August 2021 | Appointment of Dr Andrew Kevin Fenn as a director on 9 August 2021 (2 pages) |
20 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
26 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
1 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Notification of I L Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 June 2018 | Notification of I L Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 June 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 October 2015 | Termination of appointment of Adam James Copsey as a director on 13 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Adam James Copsey as a director on 13 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
8 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 June 2010 | Appointment of Mr Gemma Argent as a director (2 pages) |
11 June 2010 | Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page) |
11 June 2010 | Termination of appointment of Ian Levitan as a director (1 page) |
11 June 2010 | Appointment of Mr Alwyn James Levitan as a director (2 pages) |
11 June 2010 | Appointment of Mr Adam James Copsey as a director (2 pages) |
11 June 2010 | Appointment of Mr Adam James Copsey as a director (2 pages) |
11 June 2010 | Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page) |
11 June 2010 | Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page) |
11 June 2010 | Termination of appointment of Ian Levitan as a director (1 page) |
11 June 2010 | Appointment of Mr Gemma Argent as a director (2 pages) |
11 June 2010 | Appointment of Mr Alwyn James Levitan as a director (2 pages) |
13 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 June 2008 | Secretary appointed alwyn levitan (2 pages) |
25 June 2008 | Appointment terminated secretary david jacobs (1 page) |
25 June 2008 | Appointment terminated secretary david jacobs (1 page) |
25 June 2008 | Secretary appointed alwyn levitan (2 pages) |
23 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 215 marsh road pinner middlesex HA5 5NE (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 215 marsh road pinner middlesex HA5 5NE (1 page) |
23 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
16 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Ad 10/09/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 September 2004 | Ad 10/09/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
26 May 2004 | Return made up to 25/03/04; full list of members (5 pages) |
26 May 2004 | Return made up to 25/03/04; full list of members (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 August 2002 | Return made up to 25/03/02; full list of members (5 pages) |
30 August 2002 | Return made up to 25/03/02; full list of members (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Return made up to 25/03/01; full list of members (5 pages) |
14 September 2001 | Return made up to 25/03/01; full list of members (5 pages) |
14 September 2001 | Location of register of members (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 21 southampton row london WC1B 5HS (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 21 southampton row london WC1B 5HS (1 page) |
10 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
20 October 1999 | Company name changed mislex (237) LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed mislex (237) LIMITED\certificate issued on 21/10/99 (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 1999 | New director appointed (2 pages) |
25 March 1999 | Incorporation (17 pages) |
25 March 1999 | Incorporation (17 pages) |