Ilford
IG6 2LD
Director Name | Mr Majuran Pushpanathan |
---|---|
Date of Birth | August 1978 (Born 42 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 31 Park Avenue Barking Essex IG11 8QU |
Director Name | Mr Anthony Charles Vijayaratnam |
---|---|
Date of Birth | August 1967 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Regent Gardens Ilford Essex IG3 8UL |
Registered Address | 127 Fencepiece Road Ilford IG6 2LD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £2 | Sumi Nathan 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 1 November 2020 (4 months ago) |
---|---|
Next Return Due | 15 November 2021 (8 months, 2 weeks from now) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
23 October 2015 | Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 5 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ace Accountants and Tax Consultants Ltd First Floor 34-36 High Street Barkingside Essex IG6 2DQ on 23 October 2015 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
17 June 2015 | Registered office address changed from Unit 5 the Parade 1 Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 5 the Parade Monarch Way Ilford Essex IG2 7HT on 17 June 2015 (1 page) |
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 August 2013 | Registered office address changed from Suite 311 Coventry House 1- 3 Coventry Road Ilford Essex IG1 4QR United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
7 August 2013 | Registered office address changed from Suite 311 Coventry House 1- 3 Coventry Road Ilford Essex IG1 4QR United Kingdom on 7 August 2013 (1 page) |
6 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
13 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
11 February 2012 | Termination of appointment of Anthony Vijayaratnam as a director (1 page) |
11 February 2012 | Termination of appointment of Majuran Pushpanathan as a director (1 page) |
11 February 2012 | Appointment of Miss Sumi Nathan as a director (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|