13 Elderberry Way
London
E6 6JJ
Secretary Name | Inga Valunaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 18 Montpelier Gardens London E6 3JD |
Director Name | Inga Valunaite |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 30 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | 82 Kingsland Road London E13 9PA |
Secretary Name | Adem Uka |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 30 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 20 Cricket Court 3 Elderberry Way London E6 6JJ |
Secretary Name | Ms Milena Delkova Delcheva |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 04 August 2008(4 years after company formation) |
Appointment Duration | 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Flat 20 Cricket Court 13 Elderberry Way London E6 6JJ |
Director Name | Ms Milena Delkova Delcheva |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 07 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 187 Canbrook Road Ilford Essex IG1 4TA |
Secretary Name | Miss Inga Bazeviciute |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 8 Hollington Road London E6 3QL |
Director Name | Miss Inga Bazeviciute |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 03 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 8 Hollington Road London E6 3QL |
Director Name | Kalyal Corporate Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 357 Katherine Road London E7 8LT |
Secretary Name | Kalyal Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 357 Katherine Road London E7 8LT |
Registered Address | 187 Cranbrook Road Essex IG1 4TA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Ad 07/10/08-01/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
17 March 2009 | Appointment terminated director inga bazeviciute (1 page) |
11 March 2009 | Appointment terminated secretary milena delcheva (1 page) |
3 November 2008 | Director appointed miss inga bazeviciute (1 page) |
3 November 2008 | Appointment terminated director milena delcheva (1 page) |
3 November 2008 | Appointment terminated secretary inga bazeviciute (1 page) |
15 October 2008 | Secretary appointed miss inga bazeviciute (1 page) |
9 October 2008 | Appointment terminated director inga valunaite (1 page) |
9 October 2008 | Director appointed ms milena delkova delcheva (1 page) |
5 September 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
5 August 2008 | Secretary appointed ms milena delkova delcheva (1 page) |
4 August 2008 | Appointment terminated secretary adem uka (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 20 new road london E1 2AX (1 page) |
14 December 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 08/07/06; full list of members (6 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 357 katherine road london E7 8LT (1 page) |
4 November 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 08/07/05; full list of members (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 1 derby road london E7 8NH (1 page) |
14 July 2004 | Company name changed loftmajic LIMITED\certificate issued on 14/07/04 (2 pages) |
8 July 2004 | Incorporation (14 pages) |