Ilford
London
IG3 9NR
Registered Address | 6 Ravenings House Goodmayes Road Ilford London IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Chandra Sheker Reddy Maddi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,860 |
Cash | £1,016 |
Current Liabilities | £4,904 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 April 2014 | Administrative restoration application (3 pages) |
28 April 2014 | Director's details changed for Mr Chandra Sheker Reddy Maddi on 7 April 2014 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 April 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 6 Framlingham Court Shenley Church End Milton Keynes Buckinghamshire MK5 6HD England on 28 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 17 October 2012 with a full list of shareholders (14 pages) |
28 April 2014 | Director's details changed for Mr Chandra Sheker Reddy Maddi on 7 April 2014 (3 pages) |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Registered office address changed from , 35a Lower Addiscombe Road, East Croydon Surrey, London, CR0 6PQ, United Kingdom on 30 May 2012 (2 pages) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|