Ilford
IG1 3EL
Secretary Name | Jayanath Almeida |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 May 2006) |
Role | Secretary |
Correspondence Address | 58c Kensington Gardens Ilford Essex IG1 3EL |
Director Name | Roger Eric Holmes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 7 Prince Rupert Court Ladyrock Close Freshbrook Swindon Wiltshire SN5 8QQ |
Secretary Name | Ramesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 58c Kensington Gardens Ilford IG1 3EL |
Secretary Name | Jayanath Almeida |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2004) |
Role | Secretary |
Correspondence Address | 58 Kensington Gardens Ilford Essex IG1 3EL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2005) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
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 | £1,000 |
Cash | £1,000 |
Latest Accounts | 15 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 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 September 2005 | Registered office changed on 27/09/05 from: regency house westminster place york business park york YO26 6RW (1 page) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
17 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
24 May 2004 | Accounts for a dormant company made up to 15 November 2003 (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 58C kensington gardens ilford essex IG1 3EL (1 page) |
25 July 2003 | Return made up to 20/05/03; full list of members (8 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
18 July 2002 | Resolutions
|
14 July 2002 | Accounting reference date extended from 31/05/03 to 15/11/03 (1 page) |
14 July 2002 | Ad 25/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 58C kensington gardens ilford IG1 3EL (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (12 pages) |