Ilford
Essex
IG1 3DH
Secretary Name | Keeley Grabski |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1999(1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Highams Barn Aythorpe Roding Dunmow Essex CM6 1PS |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 108 Mayfair Avenue Ilford Essex IG1 3DH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,407 |
Cash | £2,033 |
Current Liabilities | £19,238 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2005 | Dissolved (1 page) |
---|---|
20 October 2004 | Completion of winding up (1 page) |
15 April 2004 | Order of court to wind up (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
10 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2002 | Return made up to 02/06/02; full list of members
|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
6 July 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 101 wanstead park road ilford essex IG1 3TH (1 page) |
28 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 71 bath court saint lukes estate london EC1V 9NT (1 page) |
2 June 1999 | Incorporation (13 pages) |