Armstrong Road
London
SE18 6RS
Secretary Name | Mr Neil Alfred Riley |
---|---|
Status | Closed |
Appointed | 10 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Sadhna Patel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 71 Bristol Road Forest Gate London E7 8HG |
Secretary Name | Sadhna Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 71 Bristol Road Forest Gate London E7 8HG |
Director Name | Mukesh Patel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2004) |
Role | Ops Manager |
Correspondence Address | 21 Saint Georges Road Leyton London E10 5RH |
Director Name | Rajendra Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 April 2003) |
Role | Operations Manager |
Correspondence Address | 16 Melrose Avenue Crayford Dartford Kent DA1 3QZ |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 March 2003) |
Role | Warehouse Manager |
Correspondence Address | 60 Grasmere Avenue North Wembley Middlesex HA9 8TD |
Director Name | Rajendra Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 2005) |
Role | Manager |
Correspondence Address | 4 Altham Gardens Watford Hertfordshire WD19 6HJ |
Director Name | Sean Patrick Durack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barkway Drive Orpington Kent BR6 8PQ |
Director Name | Mr Hiteshkumar Chimanbhai Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Road Bromley Kent BR1 2PR |
Secretary Name | Sean Patrick Durack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barkway Drive Orpington Kent BR6 8PQ |
Secretary Name | Sanjay Dahyabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Manager |
Correspondence Address | 26 Oxleay Road Harrow Middlesex HA2 9UY |
Director Name | Mr Hiteshkumar Chimanbhai Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Road Bromley Kent BR1 2PR |
Secretary Name | Sean Patrick Durack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barkway Drive Orpington Kent BR6 8PQ |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Neil Riley 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
27 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
8 January 2010 | Appointment of Mr Neil Alfred Riley as a secretary (1 page) |
8 January 2010 | Termination of appointment of Sean Durack as a director (1 page) |
8 January 2010 | Termination of appointment of Sean Durack as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hiteshkumar Patel as a director (1 page) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Appointment of Mr Neil Alfred Riley as a secretary (1 page) |
8 January 2010 | Termination of appointment of Sean Durack as a director (1 page) |
8 January 2010 | Termination of appointment of Hiteshkumar Patel as a director (1 page) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Appointment of Mr Neil Alfred Riley as a director (2 pages) |
8 January 2010 | Appointment of Mr Neil Alfred Riley as a director (2 pages) |
8 January 2010 | Termination of appointment of Sean Durack as a secretary (1 page) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
2 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road london SE18 6RS (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road london SE18 6RS (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of register of members (1 page) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: units a-d apollo business centre london SE8 5JE (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: units a-d apollo business centre london SE8 5JE (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
4 December 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page) |
19 June 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: 22 kenilworth gardens seven oaks ilford essex IG3 8DU (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: 22 kenilworth gardens seven oaks ilford essex IG3 8DU (1 page) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
18 June 2005 | Return made up to 10/01/05; no change of members (6 pages) |
18 June 2005 | Return made up to 10/01/05; no change of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
5 May 2005 | Withdrawal of application for striking off (1 page) |
5 May 2005 | Withdrawal of application for striking off (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Application for striking-off (1 page) |
8 March 2005 | Application for striking-off (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 May 2003 | Director resigned (2 pages) |
16 May 2003 | Director resigned (2 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 March 2003 | Ad 11/03/03--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
20 March 2003 | Ad 11/03/03--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
20 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
1 March 2003 | New director appointed (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 21 st georges road, leyton london england E10 5RH (1 page) |
1 March 2003 | New director appointed (1 page) |
1 March 2003 | New director appointed (1 page) |
1 March 2003 | Ad 20/01/03--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | New director appointed (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 21 st georges road, leyton london england E10 5RH (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | New director appointed (1 page) |
1 March 2003 | New director appointed (1 page) |
1 March 2003 | Ad 20/01/03--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (15 pages) |
10 January 2003 | Incorporation (15 pages) |