Ilford
Essex
IG1 1BY
Secretary Name | Mrs Janice Bridgett Yuill |
---|---|
Status | Closed |
Appointed | 24 December 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Director Name | Russell Gordon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 December 2009) |
Role | Property |
Correspondence Address | 11 Meadgate Avenue Woodford Green Essex IG8 8DR |
Secretary Name | Irene Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 December 2009) |
Role | Secretary |
Correspondence Address | 1 Tyrell Place Priests Lane Shenfield Essex CM15 8HW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Tusca Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2009) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Secretary Name | Huxmax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2009) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Registered Address | 112b High Road Ilford Essex IG1 1BY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
1 at £1 | Ian Yuill 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
27 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Company name changed bluetooth interactive LTD\certificate issued on 04/03/10
|
4 March 2010 | Company name changed bluetooth interactive LTD\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (1 page) |
4 March 2010 | Change of name notice (1 page) |
9 January 2010 | Resolutions
|
9 January 2010 | Company name changed penzance LIMITED\certificate issued on 09/01/10
|
9 January 2010 | Resolutions
|
9 January 2010 | Company name changed penzance LIMITED\certificate issued on 09/01/10
|
29 December 2009 | Appointment of Mr Ian Anthony Yuill as a director (2 pages) |
29 December 2009 | Appointment of Mrs Janice Bridgett Yuill as a secretary (1 page) |
29 December 2009 | Termination of appointment of Irene Collins as a secretary (1 page) |
29 December 2009 | Appointment of Mrs Janice Bridgett Yuill as a secretary (1 page) |
29 December 2009 | Termination of appointment of Irene Collins as a secretary (1 page) |
29 December 2009 | Appointment of Mr Ian Anthony Yuill as a director (2 pages) |
29 December 2009 | Termination of appointment of Russell Gordon as a director (1 page) |
29 December 2009 | Termination of appointment of Russell Gordon as a director (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated secretary huxmax LTD (1 page) |
15 April 2009 | Appointment terminated director tusca LTD (1 page) |
15 April 2009 | Appointment terminated director tusca LTD (1 page) |
15 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated secretary huxmax LTD (1 page) |
17 February 2009 | Director appointed russell gordon (2 pages) |
17 February 2009 | Secretary appointed irene collins (2 pages) |
17 February 2009 | Secretary appointed irene collins (2 pages) |
17 February 2009 | Director appointed russell gordon (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
16 June 2008 | Resolutions
|
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated secretary brighton secretary LTD (1 page) |
27 February 2008 | Appointment terminated secretary brighton secretary LTD (1 page) |
27 February 2008 | Appointment terminated director brighton director LTD (1 page) |
27 February 2008 | Appointment terminated director brighton director LTD (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
23 February 2007 | Incorporation (9 pages) |
23 February 2007 | Incorporation (9 pages) |