Ilford
Essex
IG1 4HG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 11 The Cromwell Centre Coppen Road Dagenham Essex RM8 1HJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 February 2014 | Voluntary strike-off action has been suspended (1 page) |
13 February 2014 | Voluntary strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Application to strike the company off the register (3 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 July 2012 | Registered office address changed from 365 Thorold Road Ilford Essex IG1 4HG United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Registered office address changed from 365 Thorold Road Ilford Essex IG1 4HG United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Appointment of Yousef Husein Noormohamed Allarakhia as a director (3 pages) |
8 June 2010 | Appointment of Yousef Husein Noormohamed Allarakhia as a director (3 pages) |
4 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
4 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
26 May 2010 | Incorporation (43 pages) |
26 May 2010 | Incorporation (43 pages) |