Ilford, Essex
Ilford
Essex
IG1 2TP
Secretary Name | Mili Deb |
---|---|
Status | Closed |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Stanhope Gardens London Harringay N4 1HZ |
Registered Address | 197 Henley Road Ilford Essex IG1 2TP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 20 June 2011 (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Director's details changed for Mr Satyajit Purkayastha on 22 May 2010 (2 pages) |
15 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Director's details changed for Mr Satyajit Purkayastha on 22 May 2010 (2 pages) |
22 May 2009 | Incorporation (13 pages) |
22 May 2009 | Incorporation (13 pages) |