Ilford
IG1 2UG
Secretary Name | Paramdeep Lotay |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 John Burns Drive Barking Essex IG11 9RQ |
Secretary Name | Hardeep Bansal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Proposed Secretary |
Correspondence Address | 124 The Drive Ilford Essex IG1 3JG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2004 | Dissolved (1 page) |
---|---|
13 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: beehive house 153 beehive lane ilford IG4 5DX (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Statement of affairs (8 pages) |
17 February 2003 | Appointment of a voluntary liquidator (1 page) |
24 April 2002 | Return made up to 24/06/01; full list of members
|
5 March 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | New secretary appointed (2 pages) |
31 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
6 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 203A ilford lane ilford essex IG1 2RU (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Ad 01/03/00-31/03/00 £ si 100@1=100 £ ic 2/102 (2 pages) |
5 June 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (13 pages) |