Ilford
IG3 9JR
Director Name | Mr Muhamed Cakolli |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 269 A Green Lanes Ilford Essex IG3 9TN |
Director Name | Mr Besim Cakolli |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ashmead House Homerton Road London E9 5QR |
Website | goldenwash.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85140687 |
Telephone region | London |
Registered Address | 269 A Green Lanes Ilford Essex IG3 9TN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
1 at £1 | Muhamed Cakolli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £3,932 |
Current Liabilities | £3,872 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2021 | Application to strike the company off the register (1 page) |
26 February 2021 | Restoration by order of the court (3 pages) |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2020 | Application to strike the company off the register (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
1 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 March 2018 | Cessation of Besim Cakolli as a person with significant control on 5 March 2018 (1 page) |
17 March 2018 | Notification of Bashkim Cakolli as a person with significant control on 5 March 2018 (2 pages) |
17 March 2018 | Termination of appointment of Besim Cakolli as a director on 5 March 2018 (1 page) |
17 March 2018 | Appointment of Mr Bashkim Cakolli as a director on 5 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Besim Cakolli as a director on 5 March 2018 (2 pages) |
14 March 2018 | Notification of Besim Cakolli as a person with significant control on 5 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Muhamed Cakolli as a director on 5 March 2018 (1 page) |
14 March 2018 | Cessation of Muhamed Cakolli as a person with significant control on 5 March 2018 (1 page) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Incorporation (22 pages) |
14 July 2010 | Incorporation (22 pages) |