Harold Hill
Romford
Essex
RM3 9NB
Secretary Name | Fredrick Ntereba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Calverton Road London E6 2NS |
Secretary Name | Alice Kilumu Ndetei Kamau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Retford Road Harold Hill Romford Essex RM3 9NB |
Registered Address | Suite 1 Jm House 1041 High Road Chadwell Heath Romford Essex RM6 4AU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 March 2009 | Return made up to 11/06/08; full list of members (3 pages) |
21 November 2008 | Company name changed my time services LIMITED\certificate issued on 24/11/08 (2 pages) |
29 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 May 2007 | Return made up to 11/06/06; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: suite 9 riches house 1 riches road ilford essex IG1 1JH (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 September 2005 | Return made up to 11/06/05; full list of members (6 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: unit 3 brook house 209 cranbrook road ilford essex IG1 4TD (1 page) |
30 October 2004 | Secretary's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
11 June 2004 | Incorporation (15 pages) |