Ilford
Essex
IG1 2QD
Secretary Name | Nabeel Akhtar Choudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Southend Road London E6 2AN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 39 The Drive Ilford Essex IG1 3HB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2012 | Application to strike the company off the register (2 pages) |
26 April 2012 | Application to strike the company off the register (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Registered office address changed from 90 Pittman Gardens Ilford Essex IG1 2QD United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 90 Pittman Gardens Ilford Essex IG1 2QD United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 90 Pittman Gardens Ilford Essex IG1 2QD United Kingdom on 1 August 2011 (1 page) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Aqeel Mustafa on 10 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Aqeel Mustafa on 10 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 68 southend road london E6 2AN (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 68 southend road london E6 2AN (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Incorporation (16 pages) |
30 March 2007 | Incorporation (16 pages) |