Suite 6
Ilford
Essex
IG1 4HP
Director Name | Mr Darren Miles |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Recreation Road Bromley Kent BR2 0DZ |
Director Name | E-Commerce (Universal) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | Olympic House Suite 103 28-42 Clements Road Ilford Essex IG1 1BA |
Secretary Name | M.A.A.A.R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | Suite 9 Riches House 1 Riches Road Ilford Essex IG1 1JH |
Secretary Name | A To Z Company Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2012) |
Correspondence Address | Excelsior Hous 3-5 Balfour Road Suite 6, Room 2 Ilford Essex IG1 4HP |
Registered Address | Excelsior House 3 - 5 Balfour Road Suite 6 Ilford Essex IG1 4HP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
2 at £1 | Darren Miles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,231 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2017 | Application to strike the company off the register (1 page) |
19 July 2017 | Application to strike the company off the register (1 page) |
6 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 October 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
7 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 May 2014 | Appointment of Imer Lleshi as a director (2 pages) |
3 May 2014 | Appointment of Imer Lleshi as a director (2 pages) |
27 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Termination of appointment of Darren Miles as a director (1 page) |
27 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Termination of appointment of Darren Miles as a director (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 April 2013 | Termination of appointment of A to Z Company Formations Ltd as a secretary (1 page) |
27 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Register inspection address has been changed from C/O D Miles 34 Recreation Road Bromley Kent Kent BR2 0DZ United Kingdom (1 page) |
27 April 2013 | Termination of appointment of A to Z Company Formations Ltd as a secretary (1 page) |
27 April 2013 | Register inspection address has been changed from C/O D Miles 34 Recreation Road Bromley Kent Kent BR2 0DZ United Kingdom (1 page) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Registered office address changed from C/O D Miles 34 Recreation Road Bromley Kent BR2 0DZ United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from C/O D Miles 34 Recreation Road Bromley Kent BR2 0DZ United Kingdom on 28 November 2011 (1 page) |
19 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 September 2011 | Director's details changed for Mr Darren Miles on 5 September 2011 (2 pages) |
9 September 2011 | Register inspection address has been changed from 1 Swanley Road Welling Kent DA16 1LL United Kingdom (1 page) |
9 September 2011 | Registered office address changed from 20 Grosvenor Road Bexleyheath Kent DA6 8JU United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Registered office address changed from 20 Grosvenor Road Bexleyheath Kent DA6 8JU United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Director's details changed for Mr Darren Miles on 5 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Darren Miles on 5 September 2011 (2 pages) |
9 September 2011 | Register inspection address has been changed from 1 Swanley Road Welling Kent DA16 1LL United Kingdom (1 page) |
9 September 2011 | Registered office address changed from 20 Grosvenor Road Bexleyheath Kent DA6 8JU United Kingdom on 9 September 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Darren Miles on 5 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Darren Miles on 5 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Darren Miles on 5 September 2011 (2 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 November 2010 | Director's details changed for Mr Darren Miles on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Darren Miles on 24 November 2010 (2 pages) |
30 June 2010 | Secretary's details changed for A to Z Company Formations Ltd on 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for A to Z Company Formations Ltd on 30 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Darren Miles on 25 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for A to Z Company Formations Ltd on 25 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for A to Z Company Formations Ltd on 25 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Darren Miles on 25 April 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from excelsiour house 3-5 balfour road suite 5 room 1 ilford essex IG1 4HP united kingdom (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from excelsiour house 3-5 balfour road suite 5 room 1 ilford essex IG1 4HP united kingdom (1 page) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
17 March 2009 | Secretary appointed a to z company formations LTD (1 page) |
17 March 2009 | Secretary appointed a to z company formations LTD (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 319 downham way, downham bromley kent BR1 5EN (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 319 downham way, downham bromley kent BR1 5EN (1 page) |
20 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: suite 9, riches house 1RICHES road, ilford essex IG1 1JH (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: suite 9, riches house 1RICHES road, ilford essex IG1 1JH (1 page) |
14 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: suite 111,, olympic house 28-42 clements road ilford essex IG1 1BA (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: suite 111,, olympic house 28-42 clements road ilford essex IG1 1BA (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 28-42 clements road suite 103 ilford essex IG1 1BA (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 28-42 clements road suite 103 ilford essex IG1 1BA (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
25 April 2006 | Incorporation (14 pages) |
25 April 2006 | Incorporation (14 pages) |