Ilford
Essex
IG3 9NL
Secretary Name | Ram Lubhaya Jassal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Brownlea Gardens Ilford Essex IG3 9NL |
Director Name | I Q Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Secretary Name | I Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Registered Address | 48 Brownlea Gardens Ilford Essex IG3 9NL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
1 at £1 | Ram Lubhaya Jassal 50.00% Ordinary |
---|---|
1 at £1 | Santosh Jassal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,216 |
Current Liabilities | £11,506 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Director's details changed for Santosh Jassal on 1 October 2009 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Santosh Jassal on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Santosh Jassal on 1 October 2009 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 November 2008 | Return made up to 10/05/08; no change of members
|
4 November 2008 | Return made up to 10/05/08; no change of members
|
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 14 mortlake road ilford essex IG1 2SX (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 14 mortlake road ilford essex IG1 2SX (1 page) |
19 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 86B albert road ilford essex IG1 1HR (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 86B albert road ilford essex IG1 1HR (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Incorporation (18 pages) |
12 May 2005 | Incorporation (18 pages) |