Ilford
Essex
IG1 1RJ
Secretary Name | Mr Harjeet Singh Bhandal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 January 2018) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 54 Stanley Road Ilford Essex IG1 1RJ |
Director Name | Mr Kamran Khan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Security Manager |
Correspondence Address | 172 Manor Road Mitcham Surrey CR4 1JF |
Secretary Name | Mr Kamran Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Manor Road Mitcham Surrey CR4 1JF |
Director Name | Mr Daniel Alexander Scott |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2013) |
Role | Security Manager |
Country of Residence | England |
Correspondence Address | 57 Barnhill Road Hayes Middlesex UB4 9AR |
Director Name | Mr Hardeep Singh Bhandal |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £53,410 |
Cash | £19,560 |
Current Liabilities | £28,984 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (8 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (8 pages) |
12 January 2016 | Registered office address changed from Suite 8 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Suite 8 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 January 2016 (1 page) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of affairs with form 4.19 (6 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Statement of affairs with form 4.19 (6 pages) |
10 June 2015 | Termination of appointment of Hardeep Singh Bhandal as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Hardeep Singh Bhandal as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Hardeep Singh Bhandal as a director on 1 June 2015 (1 page) |
14 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Appointment of Mr Hardeep Singh Bhandal as a director (2 pages) |
2 June 2014 | Appointment of Mr Hardeep Singh Bhandal as a director (2 pages) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from 54 Stanley Road Ilford Essex IG1 1RJ United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from 54 Stanley Road Ilford Essex IG1 1RJ United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 54 Stanley Road Ilford Essex IG1 1RJ United Kingdom on 9 April 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Termination of appointment of Daniel Scott as a director (1 page) |
9 May 2013 | Termination of appointment of Daniel Scott as a director (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 172 manor road mitcham surrey CR4 1JF united kingdom (1 page) |
22 June 2009 | Secretary appointed mr harjeet singh bhandal (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 172 manor road mitcham surrey CR4 1JF united kingdom (1 page) |
22 June 2009 | Appointment terminated secretary kamran khan (1 page) |
22 June 2009 | Secretary appointed mr harjeet singh bhandal (1 page) |
22 June 2009 | Appointment terminated secretary kamran khan (1 page) |
22 June 2009 | Appointment terminated director kamran khan (1 page) |
22 June 2009 | Appointment terminated director kamran khan (1 page) |
8 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2008 | Director appointed mr daniel alexander scott (1 page) |
21 April 2008 | Director appointed mr daniel alexander scott (1 page) |
25 March 2008 | Incorporation (14 pages) |
25 March 2008 | Incorporation (14 pages) |