Ilford
Essex
IG2 7AD
Director Name | Mrs Josephine Mary Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | David Van Lloyd Smith 50.00% Ordinary |
---|---|
50 at £1 | Josephine Mary Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137 |
Current Liabilities | £1,242 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2022 | Application to strike the company off the register (4 pages) |
5 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
6 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
28 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
14 September 2018 | Notification of Josephine Mary Smith as a person with significant control on 4 September 2018 (2 pages) |
14 September 2018 | Cessation of Josephine Mary Smith as a person with significant control on 3 September 2018 (1 page) |
14 September 2018 | Cessation of David Van Lloyd Smith as a person with significant control on 3 September 2018 (1 page) |
14 September 2018 | Notification of David Van Lloyd Smith as a person with significant control on 4 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
15 September 2017 | Notification of Josephine Mary Smith as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
15 September 2017 | Notification of David Van Lloyd Smith as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Josephine Mary Smith as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of David Van Lloyd Smith as a person with significant control on 15 September 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Dr David Van Lloyd Smith on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Dr David Van Lloyd Smith on 7 January 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Josephine Mary Smith on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Josephine Mary Smith on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Dr David Van Lloyd Smith on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Josephine Mary Smith on 7 January 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mrs Josephine Mary Smith on 7 January 2016 (2 pages) |
27 July 2016 | Director's details changed for Dr David Van Lloyd Smith on 7 January 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 April 2015 | Director's details changed for Mrs Josephine Mary Smith on 20 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mrs Josephine Mary Smith on 20 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Dr David Van Lloyd Smith on 20 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Dr David Van Lloyd Smith on 20 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Dr David Van Lloyd Smith on 12 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Dr David Van Lloyd Smith on 12 March 2015 (2 pages) |
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 February 2013 | Director's details changed for Dr David Van Lloyd Smith on 8 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mrs Josephine Mary Smith on 8 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Dr David Van Lloyd Smith on 8 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Dr David Van Lloyd Smith on 8 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mrs Josephine Mary Smith on 8 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mrs Josephine Mary Smith on 8 February 2013 (2 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Dr David Van Lloyd Smith on 1 June 2012 (2 pages) |
19 September 2012 | Director's details changed for Dr David Van Lloyd Smith on 1 June 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Josephine Mary Smith on 31 May 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Josephine Mary Smith on 31 May 2012 (2 pages) |
19 September 2012 | Director's details changed for Dr David Van Lloyd Smith on 31 May 2012 (2 pages) |
19 September 2012 | Director's details changed for Dr David Van Lloyd Smith on 31 May 2012 (2 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Dr David Van Lloyd Smith on 1 June 2012 (2 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Mrs Josephine Mary Smith on 31 May 2012 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Director's details changed for Mrs Josephine Mary Smith on 31 May 2012 (2 pages) |
14 October 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
14 October 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|