Leytonstone
London
E11 1AT
Secretary Name | Sophie Richard |
---|---|
Nationality | French |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 40b Kings Road Leytonstone London E11 1AT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 552 - 554 Cranbrook Road Ilford IG2 6RE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 May 2011 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2011-05-09
|
6 May 2011 | Administrative restoration application (3 pages) |
6 May 2011 | Administrative restoration application (3 pages) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
9 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Return made up to 11/04/08; full list of members (6 pages) |
15 October 2008 | Return made up to 11/04/08; full list of members (6 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | Ad 11/04/07-11/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2007 | Ad 11/04/07-11/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
11 April 2007 | Incorporation (9 pages) |
11 April 2007 | Incorporation (9 pages) |