Chigwell
Essex
IG7 4NA
Secretary Name | Ripudaman Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 January 2008) |
Role | Company Director |
Correspondence Address | 72 Victoria Road London IG11 8PY |
Secretary Name | Shumalia Iftikhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | 14 Ethelbert Gardens London IG2 6UL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 568 Cranbrook Road Gants Hill Ilford Essex IG2 6RE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
100 at £1 | Kunwardeep Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,509 |
Cash | £204 |
Current Liabilities | £4,898 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
30 November 2017 | Termination of appointment of Shumalia Iftikhar as a secretary on 28 November 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
9 May 2014 | Director's details changed for Kunwar Deep Singh on 1 December 2013 (2 pages) |
9 May 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Kunwar Deep Singh on 1 December 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 September 2011 | Registered office address changed from 314 Barking Road East Ham London E6 3BA United Kingdom on 20 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 568 Cranbrook Road Gants Hill Ilford IG2 6RE United Kingdom on 12 September 2011 (1 page) |
4 May 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Kunwar Deep Singh on 1 November 2009 (2 pages) |
3 May 2011 | Director's details changed for Kunwar Deep Singh on 1 November 2009 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 December 2009 | Registered office address changed from 171 a Beehive Lane Essex Ilford IG4 5DX United Kingdom on 24 December 2009 (1 page) |
20 September 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 September 2009 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
26 August 2009 | Director's change of particulars / kunwar singh / 26/08/2009 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 263 eastern avenue london IG4 5AT united kingdom (1 page) |
13 February 2009 | Return made up to 17/12/08; full list of members (10 pages) |
15 March 2008 | Registered office changed on 15/03/2008 from 72 victoria road london IG11 8PY (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Incorporation (13 pages) |