Bromley
Kent
BR1 5HH
Secretary Name | Mr Gurinder Singh Madhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Thomas Garden Ilford Essex IG1 2PQ |
Director Name | Mr Gurinder Singh Madhan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Thomas Garden Ilford Essex IG1 2PQ |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Appointment terminated director gurinder madhan (1 page) |
3 July 2009 | Appointment Terminated Director gurinder madhan (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page) |
3 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
25 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
9 August 2008 | Company name changed ultimate impex LIMITED\certificate issued on 13/08/08 (2 pages) |
9 August 2008 | Company name changed ultimate impex LIMITED\certificate issued on 13/08/08 (2 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
7 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |