Ilford
Essex
IG2 6QW
Secretary Name | Bela Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Brockham Drive Ilford Essex IG2 6QW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 59 Brockham Dr Gants Hill Illford IG2 6QW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
1 at £1 | Bela Chauhan 50.00% Ordinary |
---|---|
1 at £1 | Rajendra Chauhan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,423 |
Cash | £46,662 |
Current Liabilities | £69,347 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2008 | Delivered on: 13 January 2009 Persons entitled: Roundcircle Limited Classification: Rent deposit deed Secured details: £15,000.00 due or to become due from the company to the chargee. Particulars: Rent of £76,472.00 per annum of premises known as ground floor commercial unit west india docks alpha grove london see image for full details. Outstanding |
---|---|
21 November 2005 | Delivered on: 23 November 2005 Persons entitled: Abc Docklands Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,337.50. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
28 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Termination of appointment of Bela Chauhan as a secretary (1 page) |
19 October 2010 | Director's details changed for Rajendra Chauhan on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Rajendra Chauhan on 1 October 2009 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Return made up to 15/09/09; full list of members (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 15/09/07; no change of members (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
11 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Incorporation (13 pages) |