Woodford Green
Essex
IG8 8HD
Registered Address | 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Salim Hasham Virani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,506 |
Cash | £3,575 |
Current Liabilities | £31,081 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2022 | Voluntary strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
25 February 2022 | Application to strike the company off the register (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
25 October 2016 | Administrative restoration application (3 pages) |
25 October 2016 | Administrative restoration application (3 pages) |
25 October 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-10-25
|
25 October 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-10-25
|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 January 2015 | Company name changed boulevard hotel LTD.\certificate issued on 07/01/15
|
7 January 2015 | Company name changed boulevard hotel LTD.\certificate issued on 07/01/15
|
27 February 2014 | Incorporation
|
27 February 2014 | Incorporation
|