Company Name171/171A Ilford High Road Limited
Company StatusDissolved
Company Number04316507
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameOrdershape Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 October 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Tregunter Road
London
SW10 9LH
Director NameThomas Rowlands
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 October 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HS
Scotland
Secretary NameThomas Rowlands
NationalityBritish
StatusClosed
Appointed02 January 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 October 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HS
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
15 April 2005Registered office changed on 15/04/05 from: 63A south audley street london W1K 2QS (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Return made up to 05/11/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 November 2003Return made up to 05/11/03; full list of members (7 pages)
17 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
19 November 2002Return made up to 05/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(8 pages)
30 August 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2002New secretary appointed;new director appointed (3 pages)
16 January 2002Registered office changed on 16/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 January 2002Director resigned (2 pages)
16 January 2002New director appointed (3 pages)
16 January 2002Secretary resigned (1 page)