Barkingside
Ilford
Essex
IG6 2LR
Secretary Name | Scaleable Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2008(7 years after company formation) |
Appointment Duration | 3 years (closed 28 June 2011) |
Correspondence Address | 158 Hermon Hill South Woodford E18 1QH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Corinne Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 113 Mossford Lane Barkingside Ilford Essex IG6 2LR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 158 Hermon Hill South Woodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2010 | Secretary's details changed for Scaleable Solutions Limited on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Peter Saunders on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Saunders on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Saunders on 1 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Scaleable Solutions Limited on 1 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Scaleable Solutions Limited on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
13 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 June 2009 | Secretary appointed scaleable solutions LIMITED (1 page) |
25 June 2009 | Secretary appointed scaleable solutions LIMITED (1 page) |
25 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
24 June 2009 | Appointment terminated secretary corinne saunders (1 page) |
24 June 2009 | Appointment Terminated Secretary corinne saunders (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 113 mossford lane barkingside ilford essex IG6 2LR (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 113 mossford lane barkingside ilford essex IG6 2LR (1 page) |
3 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 August 2003 | Ad 31/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 August 2003 | Ad 31/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
8 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
16 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
16 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
8 August 2002 | Return made up to 30/05/02; full list of members (6 pages) |
8 August 2002 | Return made up to 30/05/02; full list of members (6 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
30 May 2001 | Incorporation (17 pages) |