Hainault Business Park
Ilford
Essex
IG6 3TU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Trevor Dartford |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardiff House 127 Mark Well Wood Harlow Essex CM19 5QU |
Director Name | Mrs Vanessa Caroline Davies |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Abbey Wharf Kingsbridge Road Barking Essex IG11 0BD |
Director Name | Mr Martin Cason |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Abbey Wharf Kingsbridge Road Barking Essex IG11 0BD |
Director Name | Mr Robert Swallow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 2013) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Abbey Wharf Kingsbridge Road Barking Essex IG11 0BD |
Director Name | Mr Trevor Dartford |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit E Abbey Wharf Kingsbridge Road Barking Essex IG11 0BD |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Trevor Dartford 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (7 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 5 June 2015 (7 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (7 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 5 June 2015 (7 pages) |
18 June 2014 | Registered office address changed from Unit E Abbey Wharf Kingsbridge Road Barking Essex IG11 0BD United Kingdom on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from Unit E Abbey Wharf Kingsbridge Road Barking Essex IG11 0BD United Kingdom on 18 June 2014 (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Resolutions
|
17 June 2014 | Statement of affairs with form 4.19 (6 pages) |
17 June 2014 | Statement of affairs with form 4.19 (6 pages) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2013 | Director's details changed for Mr Charles Amar on 13 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Charles Amar on 13 September 2013 (2 pages) |
13 September 2013 | Termination of appointment of Trevor Dartford as a director (1 page) |
13 September 2013 | Termination of appointment of Trevor Dartford as a director (1 page) |
13 September 2013 | Appointment of Mr Charles Amar as a director (2 pages) |
13 September 2013 | Appointment of Mr Charles Amar as a director (2 pages) |
20 August 2013 | Termination of appointment of Vanessa Davies as a director (1 page) |
20 August 2013 | Appointment of Mr Trevor Dartford as a director (2 pages) |
20 August 2013 | Appointment of Mr Trevor Dartford as a director (2 pages) |
20 August 2013 | Termination of appointment of Vanessa Davies as a director (1 page) |
18 June 2013 | Satisfaction of charge 3 in full (1 page) |
18 June 2013 | Satisfaction of charge 3 in full (1 page) |
17 June 2013 | Termination of appointment of Martin Cason as a director (1 page) |
17 June 2013 | Termination of appointment of Martin Cason as a director (1 page) |
17 June 2013 | Termination of appointment of Robert Swallow as a director (1 page) |
17 June 2013 | Termination of appointment of Robert Swallow as a director (1 page) |
20 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2012 | Appointment of Mr Robert Swallow as a director (2 pages) |
5 November 2012 | Appointment of Mr Martin Cason as a director (2 pages) |
5 November 2012 | Appointment of Mr Robert Swallow as a director (2 pages) |
5 November 2012 | Appointment of Mr Martin Cason as a director (2 pages) |
5 November 2012 | Registered office address changed from Cardiff House 127 Mark Well Wood Harlow Essex CM19 5QU on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Cardiff House 127 Mark Well Wood Harlow Essex CM19 5QU on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Cardiff House 127 Mark Well Wood Harlow Essex CM19 5QU on 5 November 2012 (1 page) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2012 | Termination of appointment of Trevor Dartford as a director (1 page) |
9 August 2012 | Termination of appointment of Trevor Dartford as a director (1 page) |
9 August 2012 | Appointment of Mrs Vanessa Caroline Davies as a director (2 pages) |
9 August 2012 | Appointment of Mrs Vanessa Caroline Davies as a director (2 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 June 2012 | Registered office address changed from 127 Markwell Wood Harlow Essex CM19 5QU United Kingdom on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 127 Markwell Wood Harlow Essex CM19 5QU United Kingdom on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 June 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
7 June 2012 | Appointment of Mr Trevor Dartford as a director (2 pages) |
7 June 2012 | Appointment of Mr Trevor Dartford as a director (2 pages) |
7 June 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
7 June 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|