Southwoodford
London
E18 2EL
Secretary Name | Gurshaan Bance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 17 Woodford Road Southwoodford London E18 2EL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 15 Hermon Hill London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2011 | Voluntary strike-off action has been suspended (1 page) |
21 May 2011 | Voluntary strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Termination of appointment of Gurshaan Bance as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Gurshaan Bance as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Gurwant Bance as a director (2 pages) |
6 April 2011 | Termination of appointment of Gurwant Bance as a director (2 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from hunter house 109 snakes lane west woodford green essex IG8 0DY (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from hunter house 109 snakes lane west woodford green essex IG8 0DY (1 page) |
11 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
3 September 2007 | Incorporation (6 pages) |
3 September 2007 | Incorporation (6 pages) |