Ilford
Essex
IG1 2XT
Secretary Name | Ms Saleesha Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leabank Square Hackney London E9 5LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 131 Gordon Road Ilford Essex IG1 2XT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Ian Fitzgerald Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £193,497 |
Gross Profit | £70,978 |
Net Worth | -£18,414 |
Cash | £5,055 |
Current Liabilities | £49,037 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Director's details changed for Ian Fitzgerald Cole on 27 May 2011 (2 pages) |
27 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Director's details changed for Ian Fitzgerald Cole on 27 May 2011 (2 pages) |
21 February 2012 | Registered office address changed from 129 Fortess Road London NW5 2HR on 21 February 2012 (2 pages) |
21 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages) |
21 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages) |
21 February 2012 | Registered office address changed from 129 Fortess Road London NW5 2HR on 21 February 2012 (2 pages) |
4 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
27 May 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
27 May 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
21 May 2009 | Return made up to 04/05/09; no change of members (4 pages) |
21 May 2009 | Return made up to 04/05/09; no change of members (4 pages) |
16 May 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
16 May 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 131 gordon road ilford essex IG1 2XT (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 131 gordon road ilford essex IG1 2XT (1 page) |
9 June 2008 | Return made up to 04/05/08; full list of members
|
9 June 2008 | Return made up to 04/05/08; full list of members
|
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
4 May 2007 | Incorporation (16 pages) |
4 May 2007 | Incorporation (16 pages) |