Ilford
Essex
IG2 7BS
Secretary Name | Miss Erin Clare Scott |
---|---|
Status | Closed |
Appointed | 29 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Miss Erin Clare Scott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 August 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | David James Abbott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
15 January 2014 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
15 January 2014 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
18 September 2013 | Director's details changed for Mr David James Abbott on 27 August 2013 (2 pages) |
18 September 2013 | Registered office address changed from 15 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 15 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP England on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Mr David James Abbott on 27 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Miss Erin Clare Scott on 27 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Miss Erin Clare Scott on 27 August 2013 (2 pages) |
15 May 2013 | Appointment of Miss Erin Clare Scott as a director (2 pages) |
15 May 2013 | Appointment of Miss Erin Clare Scott as a director (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|