Ilford
Essex
IG1 2UN
Secretary Name | Mr Lalitchandra Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(1 day after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Romford Road Stratford London E15 4LY |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
11 July 2008 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Statement of affairs (9 pages) |
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: unit 2 silverline business new road A13 rainham essex RM13 8RS (1 page) |
30 June 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | New director appointed (3 pages) |
22 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 53 romford road london E15 4LY (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Company name changed a f c shop fitters & glaziers li mited\certificate issued on 08/03/05 (2 pages) |
1 March 2005 | Incorporation (13 pages) |