Ilford
Essex
IG3 9XY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 8 Brownlea Gardens Ilford Essex IG3 9NL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,339 |
Gross Profit | £16,339 |
Net Worth | -£18,001 |
Cash | £2,019 |
Current Liabilities | £10,260 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2011 | Application to strike the company off the register (3 pages) |
9 November 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
3 March 2011 | Annual return made up to 27 November 2010 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 27 November 2010 with a full list of shareholders Statement of capital on 2011-03-03
|
26 October 2010 | Registered office address changed from 15 Holmwood Road Ilford Essex IG3 9XY on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 15 Holmwood Road Ilford Essex IG3 9XY on 26 October 2010 (2 pages) |
22 October 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
22 October 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
2 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 15 holmwood road ilford essex IG3 9XY united kingdom (1 page) |
28 January 2009 | Ad 27/11/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
28 January 2009 | Director appointed balwinder singh (2 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 15 holmwood road ilford essex IG3 9XY united kingdom (1 page) |
28 January 2009 | Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 January 2009 | Director appointed balwinder singh (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
6 January 2009 | Registered office changed on 06/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
6 January 2009 | Appointment terminated director graham cowan (1 page) |
6 January 2009 | Appointment Terminated Director graham cowan (1 page) |
6 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
6 January 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
27 November 2008 | Incorporation (16 pages) |
27 November 2008 | Incorporation (16 pages) |