Chigwell
Essex
IG7 5ER
Secretary Name | Abdul Razzaq Chughtai |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 June 2004(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2008) |
Role | Property Development |
Correspondence Address | 52 Benton Road Ilford Essex IG1 4AU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 115 Fencepiece Road Ilford Essex IG6 2LD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £33,895 |
Gross Profit | £9,996 |
Net Worth | -£107,678 |
Cash | £15,342 |
Current Liabilities | £490,396 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 7 July 2017 (overdue) |
---|
25 May 2012 | Receiver's abstract of receipts and payments to 1 March 2012 (2 pages) |
---|---|
25 May 2012 | Receiver's abstract of receipts and payments to 16 April 2012 (2 pages) |
25 May 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
25 May 2012 | Receiver's abstract of receipts and payments to 1 March 2012 (2 pages) |
25 May 2012 | Receiver's abstract of receipts and payments to 16 April 2012 (2 pages) |
25 May 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
25 May 2012 | Receiver's abstract of receipts and payments to 1 March 2012 (2 pages) |
16 August 2011 | Order of court to wind up (2 pages) |
16 August 2011 | Order of court to wind up (2 pages) |
10 March 2011 | Notice of appointment of receiver or manager (3 pages) |
10 March 2011 | Notice of appointment of receiver or manager (3 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 12 mount pleasant road chigwell essex IG7 5ER (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 12 mount pleasant road chigwell essex IG7 5ER (1 page) |
12 November 2008 | Return made up to 23/06/08; full list of members (3 pages) |
12 November 2008 | Return made up to 23/06/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated secretary abdul chughtai (1 page) |
12 November 2008 | Appointment terminated secretary abdul chughtai (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
25 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Return made up to 23/06/06; full list of members (6 pages) |
21 August 2006 | Return made up to 23/06/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (4 pages) |
7 October 2005 | Particulars of mortgage/charge (4 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Return made up to 23/06/05; full list of members
|
5 August 2005 | Return made up to 23/06/05; full list of members
|
1 August 2005 | Registered office changed on 01/08/05 from: 5 bethell avenue iford IG1 4UU (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 5 bethell avenue iford IG1 4UU (1 page) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 June 2004 | Incorporation (6 pages) |
23 June 2004 | Incorporation (6 pages) |