London
E14 8JJ
Secretary Name | Mr Simon McClure |
---|---|
Status | Closed |
Appointed | 04 April 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 16 January 2024) |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(10 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ihl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2006 | Delivered on: 23 February 2006 Satisfied on: 6 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 286,288,290 and 292 camberwell road, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 February 2004 | Delivered on: 6 March 2004 Satisfied on: 6 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties 272, 274, 280, 294, 296, 298, 300, 302 & 304 camberwell road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 2023 | Application to strike the company off the register (1 page) |
22 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
11 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 March 2017 | Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
2 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
10 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Appointment of Mr Simon Mcclure as a secretary (1 page) |
12 September 2012 | Appointment of Mr Simon Mcclure as a secretary (1 page) |
1 May 2012 | Termination of appointment of Allan Porter as a secretary (3 pages) |
1 May 2012 | Termination of appointment of Allan Porter as a secretary (3 pages) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (3 pages) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (3 pages) |
11 April 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 October 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
7 October 2011 | Termination of appointment of George Angus as a secretary (1 page) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Termination of appointment of George Angus as a secretary (1 page) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
14 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members; amend (5 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members; amend (5 pages) |
3 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Return made up to 09/09/04; full list of members (5 pages) |
20 October 2004 | Return made up to 09/09/04; full list of members (5 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 February 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 February 2004 | Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2004 | Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 120 east road london N1 6AA (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 120 east road london N1 6AA (1 page) |
9 September 2003 | Incorporation (17 pages) |
9 September 2003 | Incorporation (17 pages) |