Ilford
Essex
IG1 1BA
Secretary Name | Suzanne Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 36 Great Stony Park Chipping Ongar Essex CM5 0TH |
Director Name | Reginald Gray |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2005) |
Role | Service Offices Manager |
Country of Residence | England |
Correspondence Address | 176 Longbridge Road Barking Essex IG11 8ST |
Director Name | David Gray |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2009) |
Role | Office Manager |
Correspondence Address | 176 Longbridge Road Barking Essex IG11 8ST |
Secretary Name | Susan Ann Silltow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 3 Maltings Lane Epping Essex CM16 6SB |
Director Name | Mr Arthur Reginald Gray |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 176 Longbridge Road Barking Essex IG11 8ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Olympic House 28-42 Clements Road Ilford Essex IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Executors Of Estate Of A.r. Gray 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 November 2012 | Termination of appointment of Arthur Gray as a director (1 page) |
23 November 2012 | Termination of appointment of Arthur Gray as a director (1 page) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Appointment of Miss Suzanne Gray as a director (2 pages) |
23 November 2012 | Appointment of Miss Suzanne Gray as a director (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 November 2011 | Termination of appointment of Susan Silltow as a secretary (1 page) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Termination of appointment of Susan Silltow as a secretary (1 page) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Arthur Reginald Gray on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Arthur Reginald Gray on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Arthur Reginald Gray on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Termination of appointment of David Gray as a director (1 page) |
7 December 2009 | Appointment of Mr Arthur Reginald Gray as a director (1 page) |
7 December 2009 | Termination of appointment of David Gray as a director (1 page) |
7 December 2009 | Appointment of Mr Arthur Reginald Gray as a director (1 page) |
6 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from r d evans LTD 48-49 victoria place brightlingsea colchester essex CO7 0AB (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from r d evans LTD 48-49 victoria place brightlingsea colchester essex CO7 0AB (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 April 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
28 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
24 July 2007 | Return made up to 28/10/06; full list of members
|
24 July 2007 | Return made up to 28/10/06; full list of members
|
10 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 March 2006 | Return made up to 28/10/05; full list of members (6 pages) |
14 March 2006 | Return made up to 28/10/05; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
11 January 2005 | Accounting reference date shortened from 31/10/05 to 28/02/05 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/10/05 to 28/02/05 (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 59A station road chingford london E4 7BJ (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 59A station road chingford london E4 7BJ (1 page) |
6 January 2005 | Ad 30/10/03--------- £ si 100@1 (2 pages) |
6 January 2005 | Ad 30/10/03--------- £ si 100@1 (2 pages) |
5 January 2005 | Return made up to 28/10/04; full list of members
|
5 January 2005 | Return made up to 28/10/04; full list of members
|
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
28 October 2003 | Incorporation (9 pages) |
28 October 2003 | Incorporation (9 pages) |