Ilford
Essex
IG3 9TS
Secretary Name | Mrs Surinder Kaur |
---|---|
Status | Closed |
Appointed | 01 January 2009(4 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 56 Fenman Gardens Ilford Essex IG3 9TS |
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Widecombe Gardens Ilford Essex IG4 5LR |
Telephone | 020 85861111 |
---|---|
Telephone region | London |
Registered Address | 56 Fenman Gardens Ilford Essex IG3 9TS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
100 at £1 | Gulzar Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
21 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 February 2012 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
26 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Gulzar Singh on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Gulzar Singh on 1 October 2009 (2 pages) |
10 December 2009 | Appointment of Mrs Surinder Kaur as a secretary (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 January 2009 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Company name changed doaba builders LIMITED\certificate issued on 20/12/07 (2 pages) |
21 November 2007 | Return made up to 20/12/06; full list of members (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 June 2006 | Return made up to 20/12/05; full list of members (6 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 December 2004 | Incorporation (13 pages) |