Clayhall
Ilford
Essex
IG5 0SJ
Secretary Name | Laxmidas Saujani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2009) |
Role | Secretary |
Correspondence Address | 4 Tresco Gardens Ilford Essex IG3 9NH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £104,272 |
Cash | £16,048 |
Current Liabilities | £9,119 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (14 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 12 March 2015 (14 pages) |
20 March 2014 | Registered office address changed from 52a 54 Beulah Road Walthamstow London E17 9LQ on 20 March 2014 (2 pages) |
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of affairs with form 4.19 (6 pages) |
29 April 2013 | Director's details changed for Jehanzeb Ullah on 1 May 2012 (2 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Director's details changed for Jehanzeb Ullah on 1 May 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
11 June 2010 | Director's details changed for Jehanzeb Ullah on 2 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Jehanzeb Ullah on 2 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Appointment terminated secretary laxmidas saujani (1 page) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 329 clayhall avenue clayhall ilford essex IG5 0SJ (1 page) |
24 June 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 November 2008 | Return made up to 02/03/08; no change of members (5 pages) |
19 November 2007 | Return made up to 02/03/07; full list of members
|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 16C magpie hall road chatham ME4 5JY (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 April 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (6 pages) |