Ilford
Essex
IG3 9RT
Director Name | Rebekah Anne Marie John |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 2006) |
Role | Property Consultant |
Correspondence Address | 25 Thornhill Gardens Barking Essex IG11 9TX |
Secretary Name | Rebekah Anne Marie John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 2006) |
Role | Property Consultant |
Correspondence Address | 25 Thornhill Gardens Barking Essex IG11 9TX |
Secretary Name | Fiona Fauvrelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2009) |
Role | Secretary |
Correspondence Address | 21 Grenadier Street London E16 2LD |
Director Name | Lombard Company Directors Limited (Corporation) |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Secretary Name | Lombard Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Website | docklandsrealestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 75102288 |
Telephone region | London |
Registered Address | 3 Brooks Parade Green Lane Ilford Essex IG3 9RT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Ezra John 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,817 |
Cash | £21,528 |
Current Liabilities | £68,138 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2020 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
31 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2018 | Registered office address changed from 59 Millharbour Docklands London E14 9TD to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 21 November 2018 (1 page) |
11 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
3 April 2018 | Amended total exemption full accounts made up to 31 July 2017 (14 pages) |
6 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 January 2018 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
12 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
11 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 February 2010 | Director's details changed for Ezra John on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Ezra John on 31 December 2009 (2 pages) |
2 February 2010 | Termination of appointment of Fiona Fauvrelle as a secretary (1 page) |
2 February 2010 | Termination of appointment of Fiona Fauvrelle as a secretary (1 page) |
25 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 November 2007 | Return made up to 08/07/07; full list of members (6 pages) |
22 November 2007 | Return made up to 08/07/07; full list of members (6 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: lutomer house 100 prestons road london E14 9SB (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: lutomer house 100 prestons road london E14 9SB (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 August 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 08/07/05; full list of members (2 pages) |
16 September 2005 | Return made up to 08/07/05; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: lutomer house 100 prestons road docklands london E14 9SB (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: lutomer house 100 prestons road docklands london E14 9SB (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 9 waldair court royal docks london E16 2NW (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 9 waldair court royal docks london E16 2NW (1 page) |
17 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
17 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
16 September 2003 | Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 140 ashley crescent london SW11 5QZ (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 140 ashley crescent london SW11 5QZ (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 21 grenadier street london E16 2LD (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 21 grenadier street london E16 2LD (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 192 sheringham avenue manor park london E12 5PQ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 192 sheringham avenue manor park london E12 5PQ (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Incorporation (16 pages) |
8 July 2002 | Incorporation (16 pages) |