Newbury Park
Ilford
Essex
IG2 7ER
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2016 | Final Gazette dissolved following liquidation (1 page) |
8 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 April 2015 | Registered office address changed from 21 Brancaster Road Newbury Park Ilford Essex IG2 7ER to Acre House 11-15 William Road London NW1 3ER on 10 April 2015 (2 pages) |
8 April 2015 | Statement of affairs with form 4.19 (6 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
31 January 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Director's details changed for Mr Satish Kumar on 18 March 2014 (2 pages) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Incorporation
|