Gants Hill
Ilford
Essex
IG2 6HY
Director Name | Ms Karima Nishaw Hughes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, 14 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Telephone | 020 85543864 |
---|---|
Telephone region | London |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | John Back 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Termination of appointment of James Swallow as a director (1 page) |
10 September 2013 | Termination of appointment of James Swallow as a director (1 page) |
10 September 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Appointment of Mr John Julius Back as a director (2 pages) |
10 September 2013 | Appointment of Mr John Julius Back as a director (2 pages) |
10 September 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
18 October 2010 | Appointment of Mr James Malcolm Swallow as a director (3 pages) |
18 October 2010 | Termination of appointment of Karima Hughes as a director (2 pages) |
18 October 2010 | Registered office address changed from Flat 7, 14 Riverdale Road Twickenham Middlesex TW1 2BS on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from Flat 7, 14 Riverdale Road Twickenham Middlesex TW1 2BS on 18 October 2010 (2 pages) |
18 October 2010 | Termination of appointment of Karima Hughes as a director (2 pages) |
18 October 2010 | Appointment of Mr James Malcolm Swallow as a director (3 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|