Ilford
Essex
IG3 9YB
Secretary Name | Maureen Diane Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 December 2010) |
Role | Accountant |
Correspondence Address | 113 Ling Road Canning Town London E16 4AW |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | 42 Stork Road Forest Gate London E7 9HR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
4 May 2010 | Annual return made up to 26 August 2008 with a full list of shareholders (3 pages) |
4 May 2010 | Annual return made up to 26 August 2007 with a full list of shareholders (3 pages) |
4 May 2010 | Annual return made up to 26 August 2007 with a full list of shareholders (3 pages) |
4 May 2010 | Annual return made up to 26 August 2008 with a full list of shareholders (3 pages) |
4 May 2010 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
8 April 2010 | Annual return made up to 26 August 2006 with a full list of shareholders (3 pages) |
8 April 2010 | Director's details changed for Maurice John Norford Harris on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 August 2006 with a full list of shareholders (3 pages) |
8 April 2010 | Director's details changed for Maurice John Norford Harris on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Maurice John Norford Harris on 8 April 2010 (2 pages) |
26 January 2010 | Registered office address changed from 36 Marlborough Road Colliers Wood London SW19 2HG on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 36 Marlborough Road Colliers Wood London SW19 2HG on 26 January 2010 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 22 guildford road ilford essex IG3 9XB (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 22 guildford road ilford essex IG3 9XB (1 page) |
8 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2006 | Return made up to 26/08/05; full list of members
|
1 August 2006 | Return made up to 26/08/05; full list of members (6 pages) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | New secretary appointed (1 page) |
26 August 2004 | Incorporation (13 pages) |
26 August 2004 | Incorporation (13 pages) |