Ilford
Essex
IG1 1YJ
Secretary Name | Husen Ibrahim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | 72 Ley Street Ilford Essex IG1 4BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Rhuksana Banu Adam 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (3 pages) |
31 August 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
27 January 2014 | Registered office address changed from 161 Ley Street Ilford Essex IG1 4BL United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from 161 Ley Street Ilford Essex IG1 4BL United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
15 April 2013 | Accounts made up to 31 October 2012 (2 pages) |
15 April 2013 | Accounts made up to 31 October 2012 (2 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
26 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Registered office address changed from Pegasus House, 5 Winckley Court Mount Street Preston Lancashire PR1 8BU on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 161 Ley Street Ilford Essex IG1 4BL United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Pegasus House, 5 Winckley Court Mount Street Preston Lancashire PR1 8BU on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Registered office address changed from 161 Ley Street Ilford Essex IG1 4BL United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Pegasus House, 5 Winckley Court Mount Street Preston Lancashire PR1 8BU on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Registered office address changed from 161 Ley Street Ilford Essex IG1 4BL United Kingdom on 2 November 2011 (1 page) |
16 December 2010 | Accounts made up to 31 October 2010 (2 pages) |
16 December 2010 | Accounts made up to 31 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts made up to 31 October 2009 (2 pages) |
23 February 2010 | Accounts made up to 31 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Rhuksana Banu Adam on 10 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Rhuksana Banu Adam on 10 October 2009 (2 pages) |
28 May 2009 | Accounts made up to 31 October 2008 (1 page) |
28 May 2009 | Accounts made up to 31 October 2008 (1 page) |
24 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
19 May 2008 | Accounts made up to 31 October 2007 (2 pages) |
19 May 2008 | Accounts made up to 31 October 2007 (2 pages) |
8 February 2008 | Return made up to 07/10/07; full list of members (6 pages) |
8 February 2008 | Return made up to 07/10/07; full list of members (6 pages) |
2 March 2007 | Accounts made up to 31 October 2006 (2 pages) |
2 March 2007 | Accounts made up to 31 October 2006 (2 pages) |
1 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
29 March 2006 | Accounts made up to 31 October 2005 (1 page) |
29 March 2006 | Accounts made up to 31 October 2005 (1 page) |
27 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
6 May 2005 | Accounts made up to 31 October 2004 (1 page) |
6 May 2005 | Accounts made up to 31 October 2004 (1 page) |
22 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
16 January 2004 | Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2004 | Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (17 pages) |
7 October 2003 | Incorporation (17 pages) |