Ilford
Essex
IG1 1LR
Secretary Name | Justin Graham Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(4 days after company formation) |
Appointment Duration | 15 years, 10 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
150 at £1 | Lloyd Sinclair Green 98.68% Ordinary A |
---|---|
1 at £1 | Claudia Faye Green 0.66% Ordinary B |
1 at £1 | Mikaela Rachel Green 0.66% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£231,704 |
Cash | £13,700 |
Current Liabilities | £33,379 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 January |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
2 April 2013 | Director's details changed for Mr Lloyd Sinclair Green on 6 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Lloyd Sinclair Green on 6 March 2013 (2 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Change of share class name or designation (2 pages) |
21 April 2010 | Director's details changed for Lloyd Sinclair Green on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Lloyd Sinclair Green on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Justin Graham Kent on 1 January 2010 (1 page) |
21 April 2010 | Secretary's details changed for Justin Graham Kent on 1 January 2010 (1 page) |
21 April 2010 | Secretary's details changed for Justin Graham Kent on 21 April 2010 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / lloyd green / 18/12/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: city gate house 399-425 eastern avenue gants hill ilford essex IG2 6RL (1 page) |
10 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 January 2004 | Incorporation (16 pages) |