Ilford
Essex
IG1 4TG
Director Name | Ms Emma Sarah Davis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Longford House 24 Wimpole Street London W1G 8GH |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £67,453 |
Cash | £3,648 |
Current Liabilities | £64,279 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
21 September 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
21 September 2011 | Amended total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Director's details changed for Tony Derek Baron on 28 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Tony Derek Baron on 28 July 2010 (2 pages) |
24 June 2010 | Termination of appointment of Emma Davis as a director (1 page) |
24 June 2010 | Termination of appointment of Emma Davis as a director (1 page) |
27 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages) |
27 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
19 August 2009 | Director appointed emma sarah davis (3 pages) |
19 August 2009 | Appointment Terminated Director ian saunders (1 page) |
19 August 2009 | Director appointed tony derek baron (2 pages) |
19 August 2009 | Director appointed tony derek baron (2 pages) |
19 August 2009 | Director appointed emma sarah davis (3 pages) |
19 August 2009 | Appointment terminated director ian saunders (1 page) |
28 July 2009 | Incorporation (15 pages) |
28 July 2009 | Incorporation (15 pages) |