Ilford
IG1 3EL
Secretary Name | Jayanath Almeida |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2006) |
Role | Secretary |
Correspondence Address | 58c Kensington Gardens Ilford Essex IG1 3EL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
18 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
9 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
8 February 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
18 July 2002 | Resolutions
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |