Ilford
Essex
IG2 6HE
Director Name | Mr Amit Kumar Kundra |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2011) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 38 The Drive South Woodford London E18 2BL |
Director Name | Mr Keeran Iyapah |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Ar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 March 2011) |
Correspondence Address | 28 Goodge Street London W1T 2QQ |
Registered Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6 at £1 | Amit Kumar Kundra 60.00% Ordinary |
---|---|
4 at £1 | Navin Vishal Iyapah 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£234,734 |
Cash | £2,961 |
Current Liabilities | £294,032 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
1 April 2010 | Delivered on: 17 April 2010 Persons entitled: Trust Inns Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit being £12,500.00 the deposit account and all money from time to time withdrawn from it see image for full details. Outstanding |
---|
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
15 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
26 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
9 December 2021 | Notification of Navin Vishal Iyapah as a person with significant control on 17 August 2020 (2 pages) |
9 December 2021 | Cessation of Navin Vishal Iyapah as a person with significant control on 17 August 2020 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
10 September 2020 | Cessation of Keeran Iyapah as a person with significant control on 17 August 2020 (1 page) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 December 2019 | Termination of appointment of Keeran Iyapah as a director on 2 December 2019 (1 page) |
14 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Appointment of Mr Keeran Iyapah as a director (2 pages) |
19 May 2011 | Appointment of Mr Keeran Iyapah as a director (2 pages) |
20 April 2011 | Appointment of Mr Navin Vishal Iyapah as a director (2 pages) |
20 April 2011 | Termination of appointment of Amit Kundra as a director (1 page) |
20 April 2011 | Termination of appointment of Amit Kundra as a director (1 page) |
20 April 2011 | Appointment of Mr Navin Vishal Iyapah as a director (2 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Ar Secretaries Limited as a secretary (1 page) |
18 March 2011 | Termination of appointment of Ar Secretaries Limited as a secretary (1 page) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 September 2010 | Registered office address changed from , 103-105 George Lane, South Woodford, London, E18 1AN on 1 September 2010 (1 page) |
1 September 2010 | Secretary's details changed for Ar Secretaries Limited on 18 March 2010 (2 pages) |
1 September 2010 | Registered office address changed from 103-105 George Lane South Woodford London E18 1AN on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from , 103-105 George Lane, South Woodford, London, E18 1AN on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Registered office address changed from 103-105 George Lane South Woodford London E18 1AN on 1 September 2010 (1 page) |
1 September 2010 | Secretary's details changed for Ar Secretaries Limited on 18 March 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 February 2010 | Registered office address changed from , 28 Goodge Street, London, W1T 2QQ, United Kingdom on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from , 28 Goodge Street, London, W1T 2QQ, United Kingdom on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 28 Goodge Street London W1T 2QQ United Kingdom on 11 February 2010 (2 pages) |
19 June 2009 | Return made up to 18/03/09; full list of members (5 pages) |
19 June 2009 | Return made up to 18/03/09; full list of members (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 March 2008 | Secretary appointed ar secretaries LIMITED (1 page) |
26 March 2008 | Director appointed amit kumar kundra (1 page) |
26 March 2008 | Secretary appointed ar secretaries LIMITED (1 page) |
26 March 2008 | Director appointed amit kumar kundra (1 page) |
19 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
18 March 2008 | Incorporation (12 pages) |
18 March 2008 | Incorporation (12 pages) |