Ilford
Essex
IG1 4RS
Director Name | Frank Bontoft |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 21 Park Avenue Ilford Essex IG1 4RS |
Secretary Name | Frank Bontoft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 21 Park Avenue Ilford Essex IG1 4RS |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Third Floor Premier House 12-13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,186 |
Cash | £25,209 |
Current Liabilities | £7,515 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Amended total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Register(s) moved to registered office address (1 page) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Register(s) moved to registered office address (1 page) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Dina Andronicos-Bontoft on 23 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Frank Bontoft on 22 December 2009 (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Director's details changed for Frank Bontoft on 22 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Dina Andronicos-Bontoft on 23 December 2009 (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page) |
11 March 2009 | Ad 26/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
11 March 2009 | Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Director and secretary appointed frank bontoft (2 pages) |
26 February 2009 | Director and secretary appointed frank bontoft (2 pages) |
26 February 2009 | Appointment Terminated Director dunstana davies (1 page) |
26 February 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
26 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 February 2009 | Appointment terminated director dunstana davies (1 page) |
26 February 2009 | Director appointed dina andronicos-bontoft (2 pages) |
26 February 2009 | Director appointed dina andronicos-bontoft (2 pages) |
20 February 2009 | Incorporation (20 pages) |
20 February 2009 | Incorporation (20 pages) |