Ilford
Essex
IG1 4TG
Director Name | Andrew Daniel Fishman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Alicia Pattihis |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Harry Pattihis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Daniel Morris Abrahams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Asif Ahmed |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr George Christos Constantinou |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Gary James Scott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr David Alun Williams |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alicia Pattihis 11.11% Ordinary |
---|---|
1 at £1 | Andrew Daniel Fishman 11.11% Ordinary |
1 at £1 | Asif Ahmed 11.11% Ordinary |
1 at £1 | Daniel Abrahams 11.11% Ordinary |
1 at £1 | David Alun Williams 11.11% Ordinary |
1 at £1 | Gary James Scott 11.11% Ordinary |
1 at £1 | George Constantinou 11.11% Ordinary |
1 at £1 | Harry Pattihis 11.11% Ordinary |
1 at £1 | Jane Marian Fisher 11.11% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 April 2012 | Delivered on: 7 April 2012 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £125,000 and all income and interest thereon and deriving therefrom. Outstanding |
---|
29 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
27 October 2021 | Termination of appointment of Alicia Pattihis as a director on 27 October 2021 (1 page) |
27 October 2021 | Termination of appointment of Jane Marian Fisher as a director on 27 October 2021 (1 page) |
18 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
4 October 2021 | Change of details for Miss Jane Marian Fisher as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr George Christos Constantinou as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr Harry Pattihis as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr Andrew Daniel Fishman as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr Asif Ahmed as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr Gary James Scott as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr David Alun Williams as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to 869 High Road London N12 8QA on 1 October 2021 (1 page) |
13 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
29 June 2020 | Change of details for Miss Jane Marian Fisher as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr Andrew Daniel Fishman as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr David Alun Williams as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr Asif Ahmed as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr Harry Pattihis as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr Gary James Scott as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page) |
27 June 2020 | Change of details for Mr George Christos Constantinou as a person with significant control on 27 June 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
10 October 2019 | Termination of appointment of Daniel Morris Abrahams as a director on 26 September 2019 (1 page) |
10 October 2019 | Registered office address changed from 34 Queen Anne Street London W1G 8HE to 39a Welbeck Street London W1G 8DH on 10 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Gary James Scott as a director on 26 September 2019 (1 page) |
10 October 2019 | Termination of appointment of David Alun Williams as a director on 26 September 2019 (1 page) |
10 October 2019 | Termination of appointment of George Christos Constantinou as a director on 26 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Asif Ahmed as a director on 26 September 2019 (1 page) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 5 January 2017 with updates (12 pages) |
15 February 2017 | Confirmation statement made on 5 January 2017 with updates (12 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 December 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 July 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (12 pages) |
18 July 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (12 pages) |
18 July 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (12 pages) |
29 May 2013 | Registered office address changed from 4 Chandos Street London W1A 3BQ England on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 4 Chandos Street London W1A 3BQ England on 29 May 2013 (2 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2012 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 6 January 2012 (1 page) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|