South Woodford
London
E18 2EL
Secretary Name | Majabeen Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 13d Broomhill Road Seven Kings Ilford Essex IG3 9SH |
Director Name | Mrs Gunwent Bance |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2009) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodford Road South Woodford London E18 2EL |
Secretary Name | Pritpal Bance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodford Road South Woodford London E18 2EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Hermon Hill London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,000 |
Gross Profit | £18,000 |
Net Worth | £1,490 |
Current Liabilities | £5,550 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Appointment terminated secretary pritpal bance (1 page) |
19 June 2009 | Appointment Terminated Secretary pritpal bance (1 page) |
8 June 2009 | Appointment terminated director gunwent bance (1 page) |
8 June 2009 | Appointment Terminated Director gunwent bance (1 page) |
9 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 October 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 March 2008 | Secretary Appointed Pritpal Bance Logged Form (2 pages) |
18 March 2008 | Appointment terminate, director pritpal bance logged form (1 page) |
18 March 2008 | Director appointed gunwant kaur bunce logged form (2 pages) |
18 March 2008 | Director Appointed Gunwant Kaur Bunce Logged Form (2 pages) |
18 March 2008 | Secretary appointed pritpal bance logged form (2 pages) |
18 March 2008 | Appointment Terminate, Director Pritpal Bance Logged Form (1 page) |
18 March 2008 | Appointment Terminated Secretary majabeen mann (1 page) |
18 March 2008 | Appointment terminated secretary majabeen mann (1 page) |
14 March 2008 | Secretary appointed pritpal bance (1 page) |
14 March 2008 | Director appointed gunwant kaur bance (1 page) |
14 March 2008 | Secretary appointed pritpal bance (1 page) |
14 March 2008 | Director appointed gunwant kaur bance (1 page) |
12 March 2008 | Appointment terminated director pritpal bance (1 page) |
12 March 2008 | Appointment Terminated Director pritpal bance (1 page) |
7 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: saxonbury house high street wanstead E1 1QQ (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: saxonbury house high street wanstead E1 1QQ (1 page) |
14 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Return made up to 05/02/06; full list of members (6 pages) |
5 July 2006 | Return made up to 05/02/06; full list of members (6 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 June 2006 | Director resigned (1 page) |
19 May 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
19 May 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
17 May 2004 | Return made up to 05/02/04; full list of members (6 pages) |
17 May 2004 | Return made up to 05/02/04; full list of members (6 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 December 2003 | Accounts made up to 28 February 2003 (1 page) |
4 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
4 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 February 2002 | Incorporation (18 pages) |