London
E12 5HT
Secretary Name | Aneta Piaseczna |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 27 October 2007(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 May 2011) |
Role | Secretary |
Correspondence Address | 10 Forest View Road London E12 5HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Ingleby Road Ilford Essex IG1 4RX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 January 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
12 January 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
20 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
14 January 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
14 January 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
8 December 2009 | Director's details changed for Sebastian Kaminski on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Sebastian Kaminski on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Sebastian Kaminski on 8 December 2009 (2 pages) |
12 November 2008 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
12 November 2008 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Ad 27/10/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
2 November 2007 | Ad 27/10/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
26 October 2007 | Incorporation (16 pages) |
26 October 2007 | Incorporation (16 pages) |