Ilford
Essex
IG3 9HU
Director Name | Mr Kavit Lakhani |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(same day as company formation) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Parkway Ilford Essex IG3 9HU |
Secretary Name | Ms Bijal Lakhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(same day as company formation) |
Role | Student |
Correspondence Address | 54 Parkway Ilford Essex IG3 9HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Miss Bijal Lakhani 25.00% Ordinary |
---|---|
25 at £1 | Mr Jateen Lakhani 25.00% Ordinary |
25 at £1 | Mr Kavit Lakhani 25.00% Ordinary |
25 at £1 | Mrs Chandrika Lakhani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,034 |
Cash | £376 |
Current Liabilities | £14,262 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 May 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 April 2010 | Director's details changed for Kavit Lakhani on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Bijal Lakhani on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Kavit Lakhani on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Jateen Lakhani on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Bijal Lakhani on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Jateen Lakhani on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 April 2009 | Return made up to 16/01/09; no change of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
9 December 2008 | Return made up to 16/01/08; full list of members (8 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 309 hoe street london E17 9BG (1 page) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
7 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
16 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
27 January 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (15 pages) |