Ilford
Essex
IG9 6AR
Registered Address | 136 Loughton Way Ilford Essex IG9 6AR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill East |
Built Up Area | Greater London |
100 at £1 | Roshini Nellailingam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,596 |
Cash | £7,951 |
Current Liabilities | £6,355 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2016 | Director's details changed for Mrs Roshini Nellailingam on 22 December 2015 (4 pages) |
11 January 2016 | Director's details changed for Mrs Roshini Nellailingam on 22 December 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 January 2016 | Registered office address changed from 39 Aldeburgh Way Chelmsford CM1 7PB to 136 Loughton Way Ilford Essex IG9 6AR on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 39 Aldeburgh Way Chelmsford CM1 7PB to 136 Loughton Way Ilford Essex IG9 6AR on 8 January 2016 (2 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
9 June 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
9 June 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 August 2014 | Director's details changed for Mrs Roshini Nellailingam on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Roshini Nellailingam on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Roshini Nellailingam on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 172 Station Road West Canterbury CT2 8HY England to 39 Aldeburgh Way Chelmsford CM1 7PB on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 172 Station Road West Canterbury CT2 8HY England to 39 Aldeburgh Way Chelmsford CM1 7PB on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 172 Station Road West Canterbury CT2 8HY England to 39 Aldeburgh Way Chelmsford CM1 7PB on 6 August 2014 (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|