Woodford Green
Essex
IG8 0DY
Secretary Name | Tarsaim Chand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 17 November 2018) |
Role | Company Director |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Director Name | Mr Rizwan Patel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF |
Secretary Name | Mr Mehboob Dawood Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kings Road London E11 1AT |
Director Name | Mr Tarsaim Chand |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | ldgfitnesscentre.com |
---|---|
Telephone | 020 85982300 |
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Khalid Ismail 50.00% Ordinary |
---|---|
25 at £1 | Rizwan Patel 25.00% Ordinary |
25 at £1 | Tarsaim Chand 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,916 |
Cash | £3,515 |
Current Liabilities | £50,571 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 July 2017 | Registered office address changed from C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 July 2017 (2 pages) |
---|---|
29 June 2017 | Appointment of a voluntary liquidator (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Statement of affairs (8 pages) |
15 November 2016 | Termination of appointment of Rizwan Patel as a director on 1 August 2016 (1 page) |
15 November 2016 | Termination of appointment of Tarsaim Chand as a director on 1 August 2016 (1 page) |
5 August 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
18 July 2016 | Director's details changed for Mr Rizwan Patel on 1 September 2015 (2 pages) |
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 April 2015 | Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Appointment of Tarsaim Chand as a director (3 pages) |
1 December 2009 | Appointment of Tarsaim Chand as a secretary (3 pages) |
1 December 2009 | Termination of appointment of Mehboob Patel as a secretary (2 pages) |
1 December 2009 | Appointment of Khalid Ismail as a director (3 pages) |
14 November 2009 | Change of name notice (2 pages) |
14 November 2009 | Company name changed romeo papa LIMITED\certificate issued on 14/11/09
|
10 November 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 551 green lane ilford essex IG3 9RJ (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page) |
3 October 2008 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
12 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
9 May 2007 | Incorporation (10 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |