Ilford
Essex
IG1 1LR
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
75 at £1 | Gary Charles Lee 75.00% Ordinary A |
---|---|
25 at £1 | Emma Jane Lee 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,409 |
Cash | £1,243 |
Current Liabilities | £7,876 |
Latest Accounts | 28 November 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 November |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
4 January 2016 | Statement of capital following an allotment of shares on 1 December 2014
|
4 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Statement of capital following an allotment of shares on 1 December 2014
|
29 December 2015 | Change of share class name or designation (2 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
27 June 2014 | Registered office address changed from 21 Gascoigne Gardens Woodford Green Essex IG8 9NT on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Mr Gary Charles Lee on 19 May 2014 (2 pages) |
27 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Incorporation
|