Ilford
Essex
IG1 1SP
Secretary Name | Parita Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(6 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 16 March 2021) |
Role | Secretary |
Correspondence Address | 11 Gordon Road Ilford Essex IG1 1SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(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 | 21 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 78330111 |
---|---|
Telephone region | London |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
134.7k at £1 | Mr Vinesh Patel 59.96% Ordinary |
---|---|
90k at £1 | Amex Information Technologies LTD 40.04% Ordinary |
1 at £1 | Mrs Parita Patel 0.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
16 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Vinesh Patel on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Vinesh Patel on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
13 March 2006 | Return made up to 21/01/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
22 March 2005 | Ad 17/09/04--------- £ si 134650@1=134650 £ ic 90100/224750 (2 pages) |
22 March 2005 | Ad 17/09/04--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
22 March 2005 | Particulars of contract relating to shares (3 pages) |
27 July 2004 | Nc inc already adjusted 21/06/04 (1 page) |
27 July 2004 | Resolutions
|
19 July 2004 | Registered office changed on 19/07/04 from: c/o akshaya & co LTD, tms house cray ave orpington kent BR5 3QB (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Incorporation (9 pages) |