Ilford
Essex
IG1 3RS
Director Name | Premjit Singh Chadha |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2003(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2004) |
Role | Co Director |
Correspondence Address | 3 Hemkunt Colony New Dehli Foreign India |
Secretary Name | Hashleen Kaur Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 3 Hemkunt Colony New Dehli 1100048 India |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | I Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2010) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Registered Address | 86b Albert Rd Ilford Essex IG1 1HR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hashleen Kaur Chadha 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Hashleen Kaur Chadha on 1 October 2009 (2 pages) |
5 June 2010 | Termination of appointment of I Q Secretaries Limited as a secretary (1 page) |
5 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Register inspection address has been changed (1 page) |
5 June 2010 | Termination of appointment of I Q Secretaries Limited as a secretary (1 page) |
5 June 2010 | Director's details changed for Hashleen Kaur Chadha on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Hashleen Kaur Chadha on 1 October 2009 (2 pages) |
5 June 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
31 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |