Ilford
Essex
IG1 4TG
Secretary Name | Mr Robert Gould |
---|---|
Status | Closed |
Appointed | 25 April 2013(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 November 2019) |
Role | Company Director |
Correspondence Address | Rose Cottage Hubbards Close Hornchurch Essex RM11 3DH |
Director Name | Mr Gary Richard Birditt |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street West Wratting Cambridge CB21 5LU |
Secretary Name | Mr Gary Birditt |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 High Street West Wratting Cambridge CB21 5LU |
Website | IP |
---|
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Gary Birditt 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
---|---|
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Mr Robert Gould on 24 September 2014 (1 page) |
3 October 2014 | Registered office address changed from Rose Cottage Hubbards Close Hornchurch Essex RM11 3DH to 249 Cranbrook Road Ilford Essex IG1 4TG on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Robert Michael Gould on 24 September 2014 (2 pages) |
3 October 2014 | Registered office address changed from Rose Cottage Hubbards Close Hornchurch Essex RM11 3DH to 249 Cranbrook Road Ilford Essex IG1 4TG on 3 October 2014 (1 page) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 April 2013 | Appointment of Mr Robert Gould as a secretary (2 pages) |
25 April 2013 | Registered office address changed from 16 High Street West Wratting Cambridge CB215LU England on 25 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Gary Birditt as a director (1 page) |
25 April 2013 | Termination of appointment of Gary Birditt as a secretary (1 page) |
25 April 2013 | Appointment of Mr Robert Gould as a director (2 pages) |
14 September 2012 | Incorporation (25 pages) |