Ilford
Essex
IG2 6EW
Director Name | Mrs Tanavi Tyagi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 November 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Ms Arpita Gangopadhyay |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Sumit Tyagi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,102 |
Cash | £27,088 |
Current Liabilities | £536 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2019 | Application to strike the company off the register (1 page) |
16 November 2019 | Termination of appointment of Tanavi Tyagi as a director on 12 November 2019 (1 page) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
22 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 August 2016 | Termination of appointment of Arpita Gangopadhyay as a director on 31 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Arpita Gangopadhyay as a director on 31 July 2016 (1 page) |
26 November 2015 | Appointment of Arpita Gangopadhyay as a director on 15 June 2015 (2 pages) |
26 November 2015 | Appointment of Arpita Gangopadhyay as a director on 15 June 2015 (2 pages) |
14 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 March 2015 | Appointment of Mrs Tanavi Tyagi as a director on 2 January 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Tanavi Tyagi as a director on 2 January 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Tanavi Tyagi as a director on 2 January 2015 (2 pages) |
15 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
12 March 2013 | Director's details changed for Mr. Sumit Tyagi on 11 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Director's details changed for Mr. Sumit Tyagi on 11 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 12 March 2013 (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 March 2013 | Current accounting period shortened from 31 October 2012 to 30 November 2011 (1 page) |
5 March 2013 | Current accounting period shortened from 31 October 2012 to 30 November 2011 (1 page) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Mr. Sumit Tyagi on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Mr. Sumit Tyagi on 31 October 2012 (2 pages) |
13 July 2012 | Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 (1 page) |
12 June 2012 | Registered office address changed from 6 Rockingham Gate Rockingham Road Newbury Berkshire RG14 5DA United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 6 Rockingham Gate Rockingham Road Newbury Berkshire RG14 5DA United Kingdom on 12 June 2012 (1 page) |
11 June 2012 | Director's details changed for Mr. Sumit Tyagi on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr. Sumit Tyagi on 11 June 2012 (2 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|