Ilford
IG1 1BY
Director Name | Mr Mark Alan Brown |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Portland Place Greenhithe Kent DA9 9FE |
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.01 | Sam Maloney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £3,324 |
Current Liabilities | £3,274 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 February 2014 | Termination of appointment of Mark Brown as a director (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (3 pages) |
20 February 2014 | Termination of appointment of Mark Brown as a director (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Appointment of Mr Mark Alan Brown as a director (2 pages) |
13 August 2013 | Appointment of Mr Mark Alan Brown as a director (2 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Registered office address changed from 112B High Road Ilford IG1 1BY England on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 112B High Road Ilford IG1 1BY England on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 112B High Road Ilford IG1 1BY England on 7 December 2011 (2 pages) |
16 September 2011 | Incorporation (24 pages) |
16 September 2011 | Incorporation (24 pages) |