Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Fauzia Virani |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Salim Hasham Virani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,626 |
Cash | £3,072 |
Current Liabilities | £154,740 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 6 April 2021 (3 years ago) |
---|---|
Next Return Due | 20 April 2022 (overdue) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
---|---|
1 April 2022 | Voluntary strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2022 | Application to strike the company off the register (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
5 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Director's details changed for Mr Salim Hasham Virani on 15 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Salim Hasham Virani on 15 February 2016 (2 pages) |
17 August 2016 | Secretary's details changed for Fauzia Virani on 15 February 2016 (1 page) |
17 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 August 2016 (1 page) |
17 August 2016 | Secretary's details changed for Fauzia Virani on 15 February 2016 (1 page) |
17 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 August 2016 (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
18 December 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 545 king street longton stoke on trent ST3 1HD (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 545 king street longton stoke on trent ST3 1HD (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (18 pages) |
6 April 2006 | Incorporation (18 pages) |