Ilford
Essex
IG3 8DP
Director Name | Cyrus Jude Joseph Pio De Souza |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | 199 Ham Park Road Forest Gate London E7 9LG |
Secretary Name | Ida De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Ham Park Road Forest Gate London E7 9LG |
Registered Address | 199 Ham Park Road Forest Gate London E7 9LG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Appointment of Mr Amreek Singh Channa as a director (2 pages) |
18 April 2011 | Appointment of Mr Amreek Singh Channa as a director (2 pages) |
18 April 2011 | Termination of appointment of Cyrus De Souza as a director (1 page) |
18 April 2011 | Termination of appointment of Cyrus De Souza as a director (1 page) |
18 April 2011 | Termination of appointment of Ida De Souza as a secretary (1 page) |
18 April 2011 | Termination of appointment of Ida De Souza as a secretary (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Cyrus Jude Joseph Pio De Souza on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Cyrus Jude Joseph Pio De Souza on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Cyrus Jude Joseph Pio De Souza on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Register inspection address has been changed (1 page) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 September 2008 | Accounts made up to 31 January 2008 (2 pages) |
10 September 2008 | Return made up to 08/01/08; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 September 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 January 2007 | Incorporation (14 pages) |
8 January 2007 | Incorporation (14 pages) |