Ilford
Essex
IG5 0HR
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | 13 Regents Place Loughton Essex IG10 4PP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 5 April 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Application to strike the company off the register (3 pages) |
16 January 2013 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
16 January 2013 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
16 January 2013 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
22 August 2012 | Registered office address changed from C/O Shivansan Macilamani 5 Lord Gardens Ilford Essex IG5 0HR United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from C/O Shivansan Macilamani 5 Lord Gardens Ilford Essex IG5 0HR United Kingdom on 22 August 2012 (1 page) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
13 March 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
13 March 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
13 March 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
29 November 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
26 October 2011 | Registered office address changed from , 12 Grove Park Oval, Gosforth, Newcastle upon Tyne, NE3 1NG on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Registered office address changed from , 12 Grove Park Oval, Gosforth, Newcastle upon Tyne, NE3 1NG on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Shivansan Macilamani on 1 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Shivansan Macilamani on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Shivansan Macilamani on 1 June 2010 (2 pages) |
29 September 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 September 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 5 lord gardens, ilford, essex, IG5 0HR (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, 5 lord gardens, ilford, essex, IG5 0HR (1 page) |
29 May 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
29 May 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
26 May 2009 | Return made up to 19/06/08; full list of members (3 pages) |
26 May 2009 | Return made up to 19/06/08; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
22 April 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
22 April 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
12 June 2008 | Appointment terminated secretary london 1ST secretaries LTD (1 page) |
12 June 2008 | Appointment Terminated Secretary london 1ST secretaries LTD (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 5 lord gardens, ilford, essex, IG5 0HR (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 5 lord gardens, ilford, essex, IG5 0HR (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 70 north end road, west kensington, london, W14 9EP (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 70 north end road, west kensington, london, W14 9EP (1 page) |
16 August 2007 | Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page) |
16 August 2007 | Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page) |
19 June 2007 | Incorporation (9 pages) |