Ilford
IG1 2BF
Director Name | Dipen Kavia |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Student |
Correspondence Address | 22 Chester Road London E7 8QS |
Director Name | Alexandra Nathan Marzell |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 12 Avenue Road London N12 8PY |
Secretary Name | Alexandra Nathan Marzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Avenue Road London N12 8PY |
Director Name | Dipen Kavia |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(5 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2008) |
Role | Student |
Correspondence Address | 473a High Road London N17 6QA |
Secretary Name | Mr Pankaj Chhabra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Azalea Close Ilford IG1 2BF |
Secretary Name | Shivraj Raghav |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 July 2007(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 463a Kingsbury Road Kingsbury London NW9 9DY |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2014 | Dissolution deferment (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Dissolution deferment (1 page) |
23 January 2014 | Completion of winding up (1 page) |
2 November 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 November 2008 | Insolvency:form 4.68 bought down date 24/09/2008. liquidator alan bradstock has ceased and the or is now the liquidator of the company. (5 pages) |
2 November 2008 | Insolvency:form 4.68 bought down date 24/09/2008. liquidator alan bradstock has ceased and the or is now the liquidator of the company. (5 pages) |
2 November 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 October 2008 | Order of court to wind up (1 page) |
18 October 2008 | Order of court to wind up (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Statement of affairs with form 4.19 (7 pages) |
4 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Statement of affairs with form 4.19 (7 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from omnibus business centre 39-41 north road london N7 9DP (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from omnibus business centre 39-41 north road london N7 9DP (1 page) |
15 July 2008 | Appointment terminated director dipen kavia (1 page) |
15 July 2008 | Appointment terminated director dipen kavia (1 page) |
6 June 2008 | Appointment terminated secretary shivraj raghav (1 page) |
6 June 2008 | Appointment terminated secretary shivraj raghav (1 page) |
26 March 2008 | Prev ext from 31/01/2008 to 28/02/2008 (1 page) |
26 March 2008 | Prev ext from 31/01/2008 to 28/02/2008 (1 page) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 October 2007 | Ad 10/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 October 2007 | Ad 10/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 12 avenue road london N12 8PY (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 12 avenue road london N12 8PY (1 page) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
22 January 2007 | Incorporation (16 pages) |
22 January 2007 | Incorporation (16 pages) |