Ilford
Essex
IG3 8JB
Secretary Name | Anthony Alan Brooker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 April 2009) |
Role | Crafsperson |
Correspondence Address | 27 Bush Elms Road Hornchurch Romford Essex RM11 1LR |
Director Name | Mr Peter Michael Brooker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saint Johns Road Ilford Essex IG2 7BB |
Secretary Name | Mr Timothy George Mario Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saint Johns Road Ilford Essex IG2 7BB |
Director Name | Mr Timothy George Mario Brooker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saint Johns Road Ilford Essex IG2 7BB |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 269 Aldborough Road South Seven Kings Ilford Essex IG3 8JB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,320 |
Cash | £13 |
Current Liabilities | £6,191 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
16 November 2006 | New director appointed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 March 2006 | Return made up to 17/09/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 June 2005 | New director appointed (2 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New director appointed (1 page) |
17 September 2003 | Incorporation (12 pages) |