15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Mitul Patel |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Law Graduate |
Country of Residence | England |
Correspondence Address | 54 Oaks Road Shirley Croydon Surrey CR0 5HL |
Director Name | Mr Pankaj Patel |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 04 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Oaks Road Shirley Croydon Surrey CR0 5HL |
Director Name | Mr Christopher Delano Marriott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Access House 63 Weir Road London SW19 8UG |
Director Name | Mr Hadley Roger Green |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Arches 17 Castlehaven Road Camden London NW1 8RA |
Director Name | Mr Carl Clarke |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches 17 Castlehaven Road Camden London NW1 8RA |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10 |
Cash | £18,218 |
Current Liabilities | £310,212 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
3 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (11 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (11 pages) |
12 November 2015 | Statement of affairs with form 4.19 (7 pages) |
12 November 2015 | Statement of affairs with form 4.19 (7 pages) |
22 September 2015 | Registered office address changed from The Arches 17 Castlehaven Road Camden London NW1 8RA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from The Arches 17 Castlehaven Road Camden London NW1 8RA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 September 2015 (1 page) |
18 September 2015 | Resolutions
|
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
31 May 2015 | Termination of appointment of Hadley Roger Green as a director on 20 May 2015 (1 page) |
31 May 2015 | Termination of appointment of Hadley Roger Green as a director on 20 May 2015 (1 page) |
22 May 2015 | Registration of charge 070868620001, created on 5 May 2015 (43 pages) |
22 May 2015 | Registration of charge 070868620001, created on 5 May 2015 (43 pages) |
22 May 2015 | Registration of charge 070868620001, created on 5 May 2015 (43 pages) |
11 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Carl Clarke as a director on 24 December 2014 (1 page) |
11 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Carl Clarke as a director on 24 December 2014 (1 page) |
11 May 2015 | Termination of appointment of Carl Clarke as a director on 24 December 2014 (1 page) |
11 May 2015 | Termination of appointment of Carl Clarke as a director on 24 December 2014 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 May 2014 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Director's details changed for Mr Oliver Sheringham Cox on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Oliver Sheringham Cox on 27 May 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from Access House 63 Weir Road London SW19 8UG England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Access House 63 Weir Road London SW19 8UG England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Access House 63 Weir Road London SW19 8UG England on 7 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Carl Clarke as a director (2 pages) |
6 December 2012 | Appointment of Mr Hadley Green as a director (2 pages) |
6 December 2012 | Appointment of Mr Carl Clarke as a director (2 pages) |
6 December 2012 | Appointment of Mr Hadley Green as a director (2 pages) |
29 November 2012 | Current accounting period extended from 30 April 2012 to 30 April 2013 (1 page) |
29 November 2012 | Current accounting period extended from 30 April 2012 to 30 April 2013 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 July 2012 | Previous accounting period shortened from 30 November 2012 to 30 April 2012 (3 pages) |
12 July 2012 | Previous accounting period shortened from 30 November 2012 to 30 April 2012 (3 pages) |
8 March 2012 | Registered office address changed from 54 Oaks Road Shirley Croydon Surrey CR0 5HL England on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from 54 Oaks Road Shirley Croydon Surrey CR0 5HL England on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from 54 Oaks Road Shirley Croydon Surrey CR0 5HL England on 8 March 2012 (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 July 2011 | Termination of appointment of Hadley Green as a director (1 page) |
22 July 2011 | Termination of appointment of Hadley Green as a director (1 page) |
1 April 2011 | Termination of appointment of Christopher Marriott as a director (1 page) |
1 April 2011 | Appointment of Mr Hadley Roger Green as a director (2 pages) |
1 April 2011 | Termination of appointment of Christopher Marriott as a director (1 page) |
1 April 2011 | Appointment of Mr Hadley Roger Green as a director (2 pages) |
13 January 2011 | Appointment of Mr Christopher Delano Marriott as a director (2 pages) |
13 January 2011 | Appointment of Mr Christopher Delano Marriott as a director (2 pages) |
13 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Termination of appointment of Pankaj Patel as a director (1 page) |
4 March 2010 | Termination of appointment of Pankaj Patel as a director (1 page) |
2 February 2010 | Appointment of Mr Pankaj Patel as a director (2 pages) |
2 February 2010 | Appointment of Mr Pankaj Patel as a director (2 pages) |
11 January 2010 | Termination of appointment of Mitul Patel as a director (1 page) |
11 January 2010 | Appointment of Mr Oliver Sheringham Cox as a director (2 pages) |
11 January 2010 | Termination of appointment of Mitul Patel as a director (1 page) |
11 January 2010 | Appointment of Mr Oliver Sheringham Cox as a director (2 pages) |
11 January 2010 | Termination of appointment of Mitul Patel as a director (1 page) |
11 January 2010 | Termination of appointment of Mitul Patel as a director (1 page) |
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|