Ilford
Essex
IG3 8LW
Director Name | Lee David Simms |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bush Farm Drive Portslade East Sussex BN41 2GY |
Secretary Name | Mr Jaskaran Singh Lidder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Elgin Road Ilford Essex IG3 8LW |
Director Name | Crester Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 01 December 2014) |
Correspondence Address | 416 Green Lane Ilford Essex IG3 9JX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Traxon Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2009) |
Correspondence Address | 416 Green Lane Ilford Essex IG3 9JX |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at £1 | Jaskaran Singh Lidder 50.00% Ordinary |
---|---|
20 at £1 | Crester Services LTD 20.00% Ordinary |
15 at £1 | Christopher Knight 15.00% Ordinary |
15 at £1 | Lee David Simms 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,749 |
Cash | £100 |
Current Liabilities | £48,288 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 September 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (13 pages) |
1 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 26 August 2014 (13 pages) |
27 September 2013 | Registered office address changed from , 416 Green Lane, Ilford, Essex, IG3 9JX on 27 September 2013 (2 pages) |
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Statement of affairs with form 4.19 (7 pages) |
26 September 2013 | Resolutions
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Amended accounts made up to 31 May 2011 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 August 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 July 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 August 2010 | Appointment of Crester Services Ltd as a director (2 pages) |
3 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Jaskaran Singh Lidder on 1 October 2009 (2 pages) |
3 August 2010 | Termination of appointment of Traxon Services Ltd as a director (1 page) |
3 August 2010 | Director's details changed for Lee David Simms on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Jaskaran Singh Lidder on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Lee David Simms on 1 October 2009 (2 pages) |
20 July 2009 | Director appointed lee david simms (1 page) |
20 July 2009 | Director appointed traxon services LTD (3 pages) |
20 July 2009 | Director and secretary appointed jaskaran singh lidder (1 page) |
16 May 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
11 May 2009 | Incorporation (12 pages) |