Ilford
Essex
IG2 6LR
Director Name | Ms Jenny Dodge |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Admin Officer |
Country of Residence | England |
Correspondence Address | 100 St Johns Road Epping CM16 5DP |
Director Name | Mr Simon Mallia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Walmer House Bury Street Edmonton London N9 9LH |
Director Name | Mr John Michael Parish |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Clemence Road Dagenham Essex RM10 9YQ |
Director Name | Mr David Romanus Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 August 2014) |
Role | Skip Owner |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Magdalen Laver Ongar Essex CM5 0ES |
Registered Address | Finance House-383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
1 at £1 | Jenny Dodge 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 August 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Appointment of Mr John Michael Robert Dodge as a director on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Jenny Dodge as a director on 29 June 2016 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-06-09
|
17 May 2016 | Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Finance House-383 Eastern Avenue Ilford Essex IG2 6LR on 17 May 2016 (2 pages) |
5 March 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
21 October 2014 | Termination of appointment of John Michael Parish as a director on 21 October 2014 (1 page) |
28 August 2014 | Termination of appointment of David Romanus Brown as a director on 26 August 2014 (1 page) |
15 August 2014 | Appointment of Mr David Romanus Brown as a director on 14 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Simon Mallia as a director on 14 August 2014 (1 page) |
26 February 2014 | Appointment of Mr Simon Mallia as a director (2 pages) |
26 February 2014 | Registered office address changed from 100 St Johns Road Epping CM16 5DP England on 26 February 2014 (1 page) |
26 February 2014 | Appointment of Mr John Michael Parish as a director (2 pages) |
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|