Newbury Park
Ilford
Essex
IG2 7AD
Director Name | Mrs Hardarshan Jain |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 May 2019) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 69 Charter Avenue Newbury Park Ilford Essex IG2 7AD |
Director Name | Mr Alexander Mustang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Inventor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Charter Avenue Newbury Park Ilford Essex IG2 7AD |
Registered Address | 69 Charter Avenue Newbury Park Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2019 | Application to strike the company off the register (3 pages) |
25 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
11 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
12 January 2013 | Appointment of Mrs Hardarshan Jain as a director (2 pages) |
12 January 2013 | Termination of appointment of Alexander Mustang as a director (1 page) |
12 January 2013 | Appointment of Mrs Hardarshan Jain as a director (2 pages) |
12 January 2013 | Termination of appointment of Alexander Mustang as a director (1 page) |
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|