Ilford
Essex
IG2 6JZ
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cheryl Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
8 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
12 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 December 2013 | Appointment of Cheryl Williams as a director (2 pages) |
12 December 2013 | Appointment of Cheryl Williams as a director (2 pages) |
9 December 2013 | Incorporation (20 pages) |
9 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
9 December 2013 | Incorporation (20 pages) |
9 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |