Ilford
Essex
IG1 2RL
Secretary Name | Mohammed Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Church Gate Leicester Leicestershire LE1 3AL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £1,060 |
Current Liabilities | £711 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | Ad 23/02/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
27 April 2007 | Return made up to 08/12/06; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: wellesley house 1ST floor, 102 cranbrook rd ilford essex IG1 4NG (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 5 st. Francis way ilford IG1 2RL (1 page) |
20 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2006 | Return made up to 08/12/05; full list of members (6 pages) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2004 | Secretary resigned (1 page) |