Ilford
Essex
IG5 0LX
Director Name | Satish Patel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(same day as company formation) |
Role | Retail Proprietor |
Correspondence Address | 33 Spearpoint Point Gardens Ilford Essex IG2 7SX |
Secretary Name | Mr Jitendra Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 September 2014) |
Role | Retail Proprietor |
Country of Residence | England |
Correspondence Address | 81 Chalgrove Crescent Ilford Essex IG5 0LX |
Secretary Name | Satish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Retail Proprietor |
Correspondence Address | 33 Spearpoint Point Gardens Ilford Essex IG2 7SX |
Director Name | Mr Madan Kansal |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 2009) |
Role | Self Employed |
Correspondence Address | 3 Headley Chase Brentwood Essex CM14 5BN |
Registered Address | 44 South Street Romford Essex RM1 1RB |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1 at £1 | Jitendra Patel 100.00% Ordinary |
---|
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Annual return made up to 6 February 2009 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 December 2011 | Annual return made up to 6 February 2010 with a full list of shareholders (13 pages) |
28 December 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 December 2011 | Annual return made up to 6 February 2009 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 6 February 2010 with a full list of shareholders (13 pages) |
28 December 2011 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 December 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
23 December 2011 | Administrative restoration application (4 pages) |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Appointment terminated director madan kansal (2 pages) |
5 August 2008 | Director appointed mr madan kansal (1 page) |
4 August 2008 | Appointment terminated secretary satish patel (1 page) |
4 August 2008 | Secretary appointed mr jitendra patel (1 page) |
6 February 2008 | Incorporation (18 pages) |