Ilford
Essex
IG2 7BS
Secretary Name | Anthony Chapman |
---|---|
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
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 |
1 at £1 | Julia Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112 |
Current Liabilities | £244 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2015 | Application to strike the company off the register (3 pages) |
28 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 September 2013 | Director's details changed for Julia Chapman on 10 June 2013 (2 pages) |
24 September 2013 | Secretary's details changed for Anthony Chapman on 10 June 2013 (1 page) |
24 September 2013 | Secretary's details changed for Anthony Chapman on 10 June 2013 (1 page) |
24 September 2013 | Director's details changed for Julia Chapman on 10 June 2013 (2 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|