Company NameILLY Limited
Company StatusDissolved
Company Number06040163
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Talukder Miah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Director NameMr Wessam Hussen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Prout Grove
London
NW10 1PU
Secretary NameZena Al Hashimi
NationalityBritish
StatusResigned
Appointed25 January 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2010)
RoleCompany Director
Correspondence Address123 Victoria Avenue
Wembley
Middlesex
HA9 6PZ

Location

Registered Address13a Prout Grove
London
NW10 1PU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2013Termination of appointment of Wessam Hussen as a director (1 page)
10 November 2013Termination of appointment of Wessam Hussen as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
(3 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
(3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Zena Al Hashimi as a secretary (1 page)
23 February 2010Director's details changed for Wessam Hussen on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Wessam Hussen on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Zena Al Hashimi as a secretary (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 January 2009Return made up to 03/01/09; full list of members (3 pages)
26 January 2009Return made up to 03/01/09; full list of members (3 pages)
25 January 2009Registered office changed on 25/01/2009 from 5A parr road stanmore middlesex HA7 1QD (1 page)
25 January 2009Registered office changed on 25/01/2009 from 5A parr road stanmore middlesex HA7 1QD (1 page)
4 November 2008Return made up to 03/01/08; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 November 2008Return made up to 03/01/08; full list of members (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
3 January 2007Incorporation (11 pages)
3 January 2007Incorporation (11 pages)