Ilford
Essex
IG2 7BS
Director Name | Nigel John Cole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Secretary Name | Nigel John Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.tailor-made-business-solutions.co.uk |
---|
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £970 |
Cash | £21,238 |
Current Liabilities | £29,694 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
7 October 2013 | Registered office address changed from 115 Mount Grace Road Potters Bar EN6 1QY on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Andrea Vivian Cole on 27 August 2013 (2 pages) |
7 October 2013 | Registered office address changed from 115 Mount Grace Road Potters Bar EN6 1QY on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Andrea Vivian Cole on 27 August 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Nigel Cole on 27 August 2013 (1 page) |
7 October 2013 | Director's details changed for Nigel Cole on 27 August 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Nigel Cole on 27 August 2013 (1 page) |
7 October 2013 | Director's details changed for Nigel Cole on 27 August 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Nigel Cole on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Nigel Cole on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 April 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
26 April 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
28 February 2005 | Return made up to 10/02/05; full list of members
|
28 February 2005 | Return made up to 10/02/05; full list of members
|
4 March 2004 | Registered office changed on 04/03/04 from: 115 mount grace road potters bar hertfordshire EN6 1QY (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 115 mount grace road potters bar hertfordshire EN6 1QY (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Incorporation (19 pages) |
10 February 2004 | Incorporation (19 pages) |