Ilford
Essex
IG2 6HY
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road, South Woodford London E18 2AW |
Director Name | Mr Joe Rice |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 - 368 Cranbrook Road Ilford Essex IG2 6HY |
Secretary Name | Mr Joe Rice |
---|---|
Status | Resigned |
Appointed | 30 September 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 364 - 368 Cranbrook Road Ilford Essex IG2 6HY |
Registered Address | 364 - 368 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Colin Moore 50.00% Ordinary |
---|---|
50 at £1 | Joe Rice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,555 |
Cash | £340 |
Current Liabilities | £18,105 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
2 March 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
31 January 2020 | Cessation of Joe Rice as a person with significant control on 21 March 2019 (1 page) |
31 January 2020 | Change of details for Mr Colin John Moore as a person with significant control on 21 March 2019 (2 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 June 2019 | Termination of appointment of Joe Rice as a director on 29 March 2019 (1 page) |
3 June 2019 | Termination of appointment of Joe Rice as a secretary on 29 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 August 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
19 August 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Company name changed harmonium supplies LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Company name changed harmonium supplies LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Change of name notice (3 pages) |
11 October 2010 | Change of name notice (3 pages) |
5 October 2010 | Appointment of Mr Joe Rice as a director (2 pages) |
5 October 2010 | Appointment of Mr Colin John Moore as a director (2 pages) |
5 October 2010 | Termination of appointment of Malcolm Swallow as a director (1 page) |
5 October 2010 | Appointment of Mr Joe Rice as a director (2 pages) |
5 October 2010 | Registered office address changed from 128 Cannon Workshops, Cannon Drive London E14 4AS England on 5 October 2010 (1 page) |
5 October 2010 | Appointment of Mr Joe Rice as a secretary (1 page) |
5 October 2010 | Registered office address changed from 128 Cannon Workshops, Cannon Drive London E14 4AS England on 5 October 2010 (1 page) |
5 October 2010 | Termination of appointment of Malcolm Swallow as a director (1 page) |
5 October 2010 | Appointment of Mr Colin John Moore as a director (2 pages) |
5 October 2010 | Registered office address changed from 128 Cannon Workshops, Cannon Drive London E14 4AS England on 5 October 2010 (1 page) |
5 October 2010 | Appointment of Mr Joe Rice as a secretary (1 page) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|