Ilford
Essex
IG2 6EW
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
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 |
1 at £1 | Abigail Makoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114 |
Current Liabilities | £10,009 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
29 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
---|---|
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
22 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Director's details changed for Mrs Abigail Makoni on 16 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mrs Abigail Makoni on 16 October 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Director's details changed for Abigail Makoni on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Abigail Makoni on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Abigail Makoni on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 16 April 2010 (2 pages) |
30 March 2010 | Registered office address changed from 18 Navigation Way Kingston upon Hull East Riding of Yorkshire HU9 1SW on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 18 Navigation Way Kingston upon Hull East Riding of Yorkshire HU9 1SW on 30 March 2010 (2 pages) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Director appointed abigail makoni (2 pages) |
27 October 2008 | Director appointed abigail makoni (2 pages) |
20 October 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
20 October 2008 | Appointment terminated director christopher pellatt (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
20 October 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
20 October 2008 | Appointment terminated director christopher pellatt (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
16 October 2008 | Incorporation (14 pages) |
16 October 2008 | Incorporation (14 pages) |