Ilford
Essex
IG1 2TG
Secretary Name | Lasath Arawwawala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | 352 Mortlake Road Ilford Essex IG1 2TG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Cookson Dell & Co Directors Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 22 February 2000(6 days after company formation) |
Appointment Duration | 1 month (resigned 25 March 2000) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Secretary Name | Cookson Dell & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(6 days after company formation) |
Appointment Duration | 1 month (resigned 25 March 2000) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Registered Address | 352 Mortlake Road Ilford Essex IG1 2TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £46,213 |
Current Liabilities | £55,320 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2003 | Application for striking-off (1 page) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Ad 25/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: cookson dell & co 82/84 high st, stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |