London
E12 5HD
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Amit Gandesha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,599 |
Cash | £25,093 |
Current Liabilities | £27,953 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (8 pages) |
22 February 2016 | Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 February 2016 (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Statement of affairs with form 4.19 (6 pages) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 22 Northumberland Avenue London E12 5HD to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 22 Northumberland Avenue London E12 5HD to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 8 June 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 May 2013 | Incorporation
|