Ilford
Essex
IG1 3TR
Director Name | Miss Karrie Ashworth |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 09 April 2008) |
Role | Haulage |
Correspondence Address | 55 Havelock Street Oswaldtwistle Lancashire BB5 3JY |
Director Name | Mr Mark Richard Eggar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 09 April 2008) |
Role | Haulage |
Correspondence Address | 55 Havelock Street Oswaldtwistle Accrington Lancashire BB5 3JY |
Secretary Name | Mr Mark Richard Eggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 09 April 2008) |
Role | Haulage |
Correspondence Address | 55 Havelock Street Oswaldtwistle Accrington Lancashire BB5 3JY |
Director Name | Jon Antony Hallatt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 604 Barking Road London E13 9JY |
Director Name | Adnan Zabir |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2010(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 604 Barking Road London E13 9JY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2011) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2011) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 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 10 other UK companies use this postal address |
3 at £1 | 13th Legion LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,957 |
Cash | £12,678 |
Current Liabilities | £6,124 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Registered office address changed from 604 Barking Road London E13 9JY United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 604 Barking Road London E13 9JY United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 604 Barking Road London E13 9JY United Kingdom on 8 August 2011 (1 page) |
11 May 2011 | Termination of appointment of Adnan Zabir as a director (1 page) |
11 May 2011 | Termination of appointment of Adnan Zabir as a director (1 page) |
12 April 2011 | Appointment of Mr Shoket Nawaz as a director (2 pages) |
12 April 2011 | Appointment of Mr Shoket Nawaz as a director (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Termination of appointment of Jon Hallatt as a director (1 page) |
10 January 2011 | Termination of appointment of Companies 4 U Directors Limited as a director (1 page) |
10 January 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
10 January 2011 | Termination of appointment of Companies 4 U Directors Limited as a director (1 page) |
10 January 2011 | Appointment of Adnan Zabir as a director (2 pages) |
10 January 2011 | Termination of appointment of Jon Hallatt as a director (1 page) |
10 January 2011 | Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Appointment of Adnan Zabir as a director (2 pages) |
10 January 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
5 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Companies 4 U Directors Limited on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Companies 4 U Secretaries Limited on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Jon Antony Hallatt as a director (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for Companies 4 U Secretaries Limited on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Companies 4 U Directors Limited on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Jon Antony Hallatt as a director (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 March 2009 | Accounts made up to 31 December 2008 (1 page) |
18 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
8 September 2008 | Appointment Terminated Secretary mark eggar (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 55 havelock street oswaldtwistle accrington lancashire BB5 3JY united kingdom (1 page) |
8 September 2008 | Secretary appointed companies 4 u secretaries LIMITED (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 55 havelock street oswaldtwistle accrington lancashire BB5 3JY united kingdom (1 page) |
8 September 2008 | Appointment terminated director mark eggar (1 page) |
8 September 2008 | Appointment Terminated Director karrie ashworth (1 page) |
8 September 2008 | Director appointed companies 4 u directors LIMITED (1 page) |
8 September 2008 | Director appointed companies 4 u directors LIMITED (1 page) |
8 September 2008 | Appointment terminated director karrie ashworth (1 page) |
8 September 2008 | Secretary appointed companies 4 u secretaries LIMITED (1 page) |
8 September 2008 | Appointment Terminated Director mark eggar (1 page) |
8 September 2008 | Appointment terminated secretary mark eggar (1 page) |
12 April 2008 | Ad 02/04/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
12 April 2008 | Ad 02/04/08 gbp si 1@1=1 gbp ic 2/3 (1 page) |
10 April 2008 | Director appointed mr mark eggar (1 page) |
10 April 2008 | Director appointed mr mark eggar (1 page) |
9 April 2008 | Director appointed miss karrie ashworth (1 page) |
9 April 2008 | Secretary appointed mr mark eggar (1 page) |
9 April 2008 | Director appointed miss karrie ashworth (1 page) |
9 April 2008 | Secretary appointed mr mark eggar (1 page) |
25 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
25 March 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
25 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
25 March 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
10 January 2007 | Accounts made up to 31 December 2006 (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
13 December 2005 | Incorporation (13 pages) |
13 December 2005 | Incorporation (13 pages) |