Ilford
Essex
IG6 2EG
Director Name | Mr Talvinder Singh Bhogal |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road, Barkingside Ilford IG6 2EG |
Director Name | Abdikarin Mohamud |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 43 Ranelagh Road London E15 3DP |
Secretary Name | Mr Talvinder Singh Bhogal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road, Barkingside Ilford IG6 2EG |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 24 Waterloo Road, Barkingside Ilford IG6 2EG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Return made up to 20/11/08; full list of members (10 pages) |
19 March 2009 | Return made up to 20/11/08; full list of members (10 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: suite b, 29 harley street london W1G 9QR (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: suite b, 29 harley street london W1G 9QR (1 page) |
29 January 2008 | Ad 29/01/08--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Ad 29/01/08--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
23 October 2007 | Incorporation (8 pages) |
23 October 2007 | Incorporation (8 pages) |