Ilford
Essex
IG1 4TG
Director Name | Mr Phillip Spencer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Website | intoto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3315100 |
Telephone region | Leeds |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Phillip Spencer 50.00% Ordinary |
---|---|
50 at £1 | Vincent Daniel Goldstein 50.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
18 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (3 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Registered office address changed from C/O Phillip Spencer 119 High Road Loughton Essex IG10 4LT United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Vincent Daniel Goldstein on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from C/O Phillip Spencer 119 High Road Loughton Essex IG10 4LT United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Phillip Spencer on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Mr Vincent Daniel Goldstein on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Phillip Spencer on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Incorporation (21 pages) |
26 July 2010 | Incorporation (21 pages) |