Ilford
Essex
IG1 3HQ
Secretary Name | Teresa Mary Greene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 July 2007) |
Role | Housewife |
Correspondence Address | 19 Newnham Close Loughton Essex IG10 4JG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 14a Redcliffe Gardens Ilford Essex IG1 3HQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
23 August 2006 | Application for striking-off (1 page) |
7 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members
|
28 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 25 sandford avenue loughton essex IG10 2AY (1 page) |
6 September 2004 | Return made up to 19/05/04; full list of members (6 pages) |
13 July 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Resolutions
|
6 October 2003 | Company name changed lonteka LIMITED\certificate issued on 06/10/03 (2 pages) |