Ilford
Essex
IG3 9HS
Secretary Name | Ravinder Bassi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 July 2012) |
Role | Company Director |
Correspondence Address | 11 Parkway Ilford Essex IG3 9HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 11 Parkway Ilford Essex IG3 9HS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,704 |
Cash | £142,886 |
Current Liabilities | £11,783 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
10 January 2012 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Register inspection address has been changed (1 page) |
12 December 2009 | Director's details changed for Jatinder Bassi on 12 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Register inspection address has been changed (1 page) |
12 December 2009 | Director's details changed for Jatinder Bassi on 12 December 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Incorporation (9 pages) |
12 December 2007 | Incorporation (9 pages) |