Ilford
IG1 3EL
Secretary Name | Jaynath Almeida |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years (closed 16 May 2006) |
Role | Secretary |
Correspondence Address | 58c Kensington Gardens Ilford Essex IG1 3EL |
Director Name | Sumana Sahana |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Viewfield Close Harrow Middlesex HA3 0PR |
Secretary Name | Ramesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2004) |
Role | Secretary |
Correspondence Address | 58c Kensington Gardens Ilford IG1 3EL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 58c Kensington Gardens Ilford Essex IG1 3EL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £490 |
Latest Accounts | 16 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 16 November |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2004 | Accounts for a dormant company made up to 16 November 2003 (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
30 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Resolutions
|
8 July 2002 | New director appointed (1 page) |
4 July 2002 | Accounting reference date extended from 31/05/03 to 16/11/03 (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 58C kensington gardens ilford IG1 3EL (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
17 May 2002 | Incorporation (12 pages) |