Ilford
Essex
IG2 6EW
Director Name | Ms Connie Jane Dunn |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Mr Ashish Chopra |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Franklyn Gardens Ilford Essex IG6 2UT |
Director Name | Ms Connie Jane Dunn |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Amrik Trading Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2013) |
Correspondence Address | 14 Woodside Grove London N12 8QU |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Connie Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,560 |
Cash | £3,104 |
Current Liabilities | £21,394 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
8 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 September 2021 | Amended accounts made up to 31 July 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
30 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
16 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Ms Connie Jane Dunn as a director on 5 March 2020 (2 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
27 November 2019 | Termination of appointment of Connie Jane Dunn as a director on 30 June 2019 (1 page) |
1 November 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
17 June 2019 | Cessation of Connie Jane Dunn as a person with significant control on 7 March 2019 (1 page) |
17 June 2019 | Appointment of Ms Charlotte Louise Dunn as a director on 7 March 2019 (2 pages) |
17 June 2019 | Notification of Charlotte Louise Dunn as a person with significant control on 7 March 2019 (2 pages) |
23 May 2019 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
13 September 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
13 June 2018 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Connie Jane Dunn as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Connie Jane Dunn as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
20 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
20 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 May 2013 | Company name changed atc commercials LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Company name changed atc commercials LIMITED\certificate issued on 16/05/13
|
15 May 2013 | Appointment of Ms Connie Jane Dunn as a director (2 pages) |
15 May 2013 | Termination of appointment of Amrik Trading Ltd as a director (1 page) |
15 May 2013 | Termination of appointment of Amrik Trading Ltd as a director (1 page) |
15 May 2013 | Appointment of Ms Connie Jane Dunn as a director (2 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Appointment of Amrik Trading Ltd as a director (2 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Appointment of Amrik Trading Ltd as a director (2 pages) |
24 July 2012 | Termination of appointment of Ashish Chopra as a director (1 page) |
24 July 2012 | Termination of appointment of Ashish Chopra as a director (1 page) |
2 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
15 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|