Ilford
Essex
IG3 9DJ
Secretary Name | Nethelia Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Marian Court Link Street Hackney London E9 6DT |
Registered Address | Unit 22 Hainault Works Hainault Road Little Heath Romford Essex RM6 5SS |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Year | 2014 |
---|---|
Turnover | £239,553 |
Gross Profit | £23,579 |
Net Worth | -£104,868 |
Current Liabilities | £121,438 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2012 | Completion of winding up (1 page) |
5 December 2012 | Completion of winding up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | Compulsory strike-off action has been suspended (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
3 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: suite 2 south park business centre 310 green lane ilford essex IG1 1LQ (1 page) |
11 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: suite 2 south park business centre 310 green lane ilford essex IG1 1LQ (1 page) |
11 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
22 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
10 July 2002 | Incorporation (13 pages) |
10 July 2002 | Incorporation (13 pages) |