Ilford
Essex
IG1 1LL
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Anderson Onyeka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £533 |
Cash | £6 |
Current Liabilities | £12,906 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 October 2013 | Registered office address changed from 53 Burnside Road Dagenham Romford RM8 1XH United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Amended accounts made up to 30 September 2011 (6 pages) |
11 October 2013 | Amended accounts made up to 30 September 2011 (6 pages) |
11 October 2013 | Registered office address changed from 53 Burnside Road Dagenham Romford RM8 1XH United Kingdom on 11 October 2013 (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
22 November 2011 | Director's details changed for Mr Anderson Onyeka on 18 October 2010 (2 pages) |
22 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Director's details changed for Mr Anderson Onyeka on 18 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
11 May 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Registered office address changed from 14 Bagleys Spring Chadwell Heath Romford Essex RM6 5LD United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Registered office address changed from 14 Bagleys Spring Chadwell Heath Romford Essex RM6 5LD United Kingdom on 15 March 2011 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Incorporation (17 pages) |
26 September 2009 | Incorporation (17 pages) |