98-106 High Road
London
South Woodford
E18 2QS
Director Name | Miss Valerie Malvia May Todd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS |
Secretary Name | Ms Valerie Todd |
---|---|
Status | Current |
Appointed | 23 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Elmhurst 98-106 High Road London South Woodford E18 2QS |
Director Name | Mr Min-Leon Wong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 09 July 2018(6 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 3 Wells Gate Close Woodford Green IG8 0FD |
Director Name | Mrs Shamim Afzal |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 2 Elmhurst 98-106 High Road London South Woodford E18 2QS |
Director Name | Vicky Johal |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 2 Elmhurst 98-106 High Road London South Woodford E18 2QS |
Director Name | Mr Enamur Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdale House 1st Floor, 7 Kirkdale Road London Leytonstone |
Director Name | Mr Edward Kirven |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elmhurst 98-106 High Road London South Woodford E18 2QS |
Director Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elmhurst 98-106 High Road London South Woodford E18 2QS |
Director Name | Mr Faisal Shamsee |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elmhurst 98-106 High Road London South Woodford E18 2QS |
Director Name | Mrs Reina Sanefuji |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 July 2018(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2024) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wells Gate Close Woodford Green IG8 0FD |
Registered Address | 2 Elmhurst 98-106 High Road London South Woodford E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
29 June 2020 | Termination of appointment of James Trevor Keeble as a director on 26 June 2020 (1 page) |
---|---|
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
12 July 2018 | Appointment of Mr Min-Leon Wong as a director on 9 July 2018 (2 pages) |
12 July 2018 | Appointment of Reina Sanefuji as a director on 9 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
20 June 2017 | Termination of appointment of Edward Kirven as a director on 7 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
20 June 2017 | Termination of appointment of Edward Kirven as a director on 7 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 February 2017 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
13 February 2017 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
23 June 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
23 June 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 14 June 2015 no member list (5 pages) |
24 June 2015 | Annual return made up to 14 June 2015 no member list (5 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Ms Valerie Todd on 25 July 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Deep Purhit on 30 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Ms Valerie Todd on 25 July 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Edward Kirven on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Deepal Purohit on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Deepal Purohit on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Faisal Shamsee on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Edward Kirven on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Faisal Shamsee on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Deep Purhit on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr James Trevor Keeble on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr James Trevor Keeble on 25 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS England to 2 Elmhurst 98-106 High Road London South Woodford E18 2QS on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS England to 2 Elmhurst 98-106 High Road London South Woodford E18 2QS on 28 July 2014 (1 page) |
23 July 2014 | Appointment of Ms Valerie Todd as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Valerie Todd as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Edward Kirven as a director on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from Kirkdale House 1St Floor, 7 Kirkdale Road London Leytonstone to 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Enamur Rahman as a director on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Deep Purhit as a director on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from Kirkdale House 1St Floor, 7 Kirkdale Road London Leytonstone to 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Enamur Rahman as a director on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Faisal Shamsee as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Faisal Shamsee as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr James Trevor Keeble as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Valerie Todd as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Edward Kirven as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Valerie Todd as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Deep Purhit as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr James Trevor Keeble as a director on 23 July 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 no member list (2 pages) |
18 June 2014 | Director's details changed for Mr Enamur Rahman on 31 October 2013 (2 pages) |
18 June 2014 | Annual return made up to 14 June 2014 no member list (2 pages) |
18 June 2014 | Director's details changed for Mr Enamur Rahman on 31 October 2013 (2 pages) |
18 June 2014 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 18 June 2014 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Annual return made up to 14 June 2013 no member list (2 pages) |
18 June 2013 | Annual return made up to 14 June 2013 no member list (2 pages) |
14 June 2012 | Incorporation (16 pages) |
14 June 2012 | Incorporation (16 pages) |