Ilford
Essex
IG2 7JZ
Secretary Name | Manjula Ragavan |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 February 2009) |
Role | Secretary |
Correspondence Address | 101 Royal Crescent Ilford Essex IG2 7JZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | City Gate House 246 250 Romford Road London E7 9HZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Completion of winding up (1 page) |
3 June 2008 | Order of court to wind up (1 page) |
12 May 2008 | Order of court to wind up (2 pages) |
3 August 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 103 kempton road london E6 2NF (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 November 2005 | Return made up to 05/08/05; full list of members (6 pages) |
14 May 2004 | Return made up to 05/08/03; full list of members (6 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 August 2002 | Incorporation (13 pages) |