Ilford
IG3 9HW
Director Name | Mr Satpaul Patti |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nutter Lane London E11 2HZ |
Registered Address | Business Plus 390 London Road Mitcham CR4 4EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Hiroko Okumori 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,875 |
Cash | £1,241 |
Current Liabilities | £198,673 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (1 day from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 May 2021 | Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to Business Plus 390 London Road Mitcham CR4 4EA on 30 May 2021 (1 page) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 March 2019 | Notification of Hiroko Okumori as a person with significant control on 1 January 2019 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 11 April 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 11 April 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 April 2016 | Administrative restoration application (3 pages) |
6 April 2016 | Administrative restoration application (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 April 2016 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 July 2014 | Registered office address changed from , Justin Plaza 3 341 London Road, Mitcham, Surrey, CR4 4BE on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from , Justin Plaza 3 341 London Road, Mitcham, Surrey, CR4 4BE on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 14 July 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 October 2012 | Registered office address changed from , 77 Water Lane, Ilford, Essex, IG3 9HW, United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 77 Water Lane Ilford Essex IG3 9HW United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , 77 Water Lane, Ilford, Essex, IG3 9HW, United Kingdom on 1 October 2012 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from , 11 Woodford Avenue, Ilford, IG2 6UF, England on 11 April 2012 (1 page) |
11 April 2012 | Register inspection address has been changed from 11 Woodford Avenue Ilford Essex IG2 6UF United Kingdom (1 page) |
11 April 2012 | Registered office address changed from , 11 Woodford Avenue, Ilford, IG2 6UF, England on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 11 Woodford Avenue Ilford IG2 6UF England on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Satpaul Patti as a director (1 page) |
11 April 2012 | Termination of appointment of Satpaul Patti as a director (1 page) |
11 April 2012 | Register inspection address has been changed from 11 Woodford Avenue Ilford Essex IG2 6UF United Kingdom (1 page) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Register inspection address has been changed (1 page) |
18 August 2011 | Register inspection address has been changed (1 page) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Mr Satpaul Patti on 22 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Satpaul Patti on 22 March 2011 (3 pages) |
18 January 2011 | Director's details changed for Mr Satpaul Patti on 18 January 2011 (3 pages) |
18 January 2011 | Director's details changed for Mr Satpaul Patti on 18 January 2011 (3 pages) |
5 October 2010 | Director's details changed for Mr Satpaul Patti on 5 October 2010 (3 pages) |
5 October 2010 | Director's details changed for Mr Satpaul Patti on 5 October 2010 (3 pages) |
5 October 2010 | Director's details changed for Mr Satpaul Patti on 5 October 2010 (3 pages) |
17 August 2010 | Incorporation (23 pages) |
17 August 2010 | Incorporation (23 pages) |