15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Eyal Shapira |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 12 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Secretary Name | Miss Joanna Byrne |
---|---|
Status | Closed |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadacres Main Road Bicknacre Chelmsford Essex CM3 4HN |
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 | 2012 |
---|---|
Net Worth | -£127,628 |
Cash | £57,091 |
Current Liabilities | £488,171 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 April 2015 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 April 2015 (3 pages) |
---|---|
14 April 2015 | Statement of affairs with form 4.19 (6 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 September 2014 | Registered office address changed from Broadacres Broadacres Main Road Bicknacre Chelmsford Essex CM3 4HN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Director's details changed for Mr Eyal Shapira on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Stephen James Mcmullon on 14 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 7 September 2010 (1 page) |
12 April 2010 | Incorporation
|