Islandmagee
Larne
Antrim
BT40 3RG
Northern Ireland
Secretary Name | Marilyn Best |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Carncoole House Rosslea Way Newtownabbey County Antrim BT37 9DD Northern Ireland |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
1 at 1 | Brian Best 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,116 |
Cash | £460 |
Current Liabilities | £1,072 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 9 June 2017 (overdue) |
---|
7 April 2014 | Application to strike the company off the register (3 pages) |
---|---|
7 April 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Change of name notice (2 pages) |
3 January 2014 | Restoration by order of the court (5 pages) |
3 January 2014 | Director's details changed for Brian James Best on 18 September 2013 (3 pages) |
3 January 2014 | Director's details changed for Brian James Best on 18 September 2013 (3 pages) |
3 January 2014 | Restoration by order of the court (5 pages) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 July 2008 | Return made up to 26/05/08; no change of members (6 pages) |
2 July 2008 | Return made up to 26/05/08; no change of members (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 August 2007 | Return made up to 26/05/07; full list of members
|
16 August 2007 | Return made up to 26/05/07; full list of members
|
22 June 2006 | Registered office changed on 22/06/06 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (15 pages) |
26 May 2006 | Incorporation (15 pages) |