Ilford
IG3 8JB
Director Name | Mrs Surinder Gill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2023(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 267-269 Aldborough Road South Ilford IG3 8JB |
Director Name | Mr Paramasamy Pathmakanthan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Leamington Cresent Harrow Middelsex HA2 9HH |
Director Name | Mr Valentine Thambiah |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Inglehurst Gardens Ilford Essex IG4 5HE |
Secretary Name | Mr Paramasamy Pathmakanthan |
---|---|
Status | Resigned |
Appointed | 11 April 2014(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 269 Aldborough Road South Ilford Essex IG3 8JB |
Director Name | Mr Kengatharan Sinnathamby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 269 Aldborough Road South Ilford Essex IG3 8JB |
Director Name | Mr Alfred Hunasegaram Sivarimuthu |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113a Burges Road London E6 2BL |
Director Name | Mr Bobby Sivapatham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 267-269 Aldborough Road South Ilford IG3 8JB |
Secretary Name | Mr Bobby Sivapatham |
---|---|
Status | Resigned |
Appointed | 01 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 2023) |
Role | Company Director |
Correspondence Address | 267-269 Aldborough Road South Ilford IG3 8JB |
Director Name | Mr Amrik Singh Gill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Suffolk Road Ilford IG3 8JG |
Registered Address | 267-269 Aldborough Road South Ilford IG3 8JB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
12 September 2023 | Termination of appointment of Bobby Sivapatham as a director on 12 September 2023 (1 page) |
---|---|
12 September 2023 | Cessation of Bobby Sivapatham as a person with significant control on 12 September 2023 (1 page) |
12 September 2023 | Appointment of Mrs Surinder Gill as a secretary on 12 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Bobby Sivapatham as a secretary on 12 September 2023 (1 page) |
12 September 2023 | Registered office address changed from 113a Burges Road London E6 2BL England to 267-269 Aldborough Road South Ilford IG3 8JB on 12 September 2023 (1 page) |
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
12 September 2023 | Change of details for Mr Amrik Singh Gill as a person with significant control on 12 September 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
30 June 2023 | Notification of Amrik Singh Gill as a person with significant control on 30 June 2023 (2 pages) |
30 June 2023 | Change of details for Mr Bobby Sivapatham as a person with significant control on 30 June 2023 (2 pages) |
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 November 2020 | Director's details changed for Mr Bobby Sivapatham on 1 November 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (3 pages) |
11 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
16 November 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
16 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2018 | Termination of appointment of Alfred Hunasegaram Sivarimuthu as a director on 1 January 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Amrik Singh Gill on 16 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Amrik Singh Gill on 16 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
7 July 2017 | Appointment of Mr Amrik Singh Gill as a director on 14 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Amrik Singh Gill as a director on 14 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Bobby Sivapatham as a director on 1 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Appointment of Mr Bobby Sivapatham as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Bobby Sivapatham as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Bobby Sivapatham as a director on 1 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
2 June 2017 | Registered office address changed from 269 Aldborough Road South Ilford Essex IG3 8JB England to 113a Burges Road London E6 2BL on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 269 Aldborough Road South Ilford Essex IG3 8JB England to 113a Burges Road London E6 2BL on 2 June 2017 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 January 2017 | Termination of appointment of Kengatharan Sinnathamby as a director on 1 December 2016 (1 page) |
2 January 2017 | Termination of appointment of Kengatharan Sinnathamby as a director on 1 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Alfred Hunasegaram Sivarimuthu as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Alfred Hunasegaram Sivarimuthu as a director on 19 December 2016 (2 pages) |
22 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Kengatharan Sinnathamby as a director on 24 March 2016 (2 pages) |
29 April 2016 | Appointment of Mr Kengatharan Sinnathamby as a director on 24 March 2016 (2 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Termination of appointment of Paramasamy Pathmakanthan as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Termination of appointment of Paramasamy Pathmakanthan as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 March 2016 | Registered office address changed from 44 Inglehurst Gardens Ilford Essex IG4 5HE to 269 Aldborough Road South Ilford Essex IG3 8JB on 19 March 2016 (1 page) |
19 March 2016 | Registered office address changed from 44 Inglehurst Gardens Ilford Essex IG4 5HE to 269 Aldborough Road South Ilford Essex IG3 8JB on 19 March 2016 (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Termination of appointment of Valentine Thambiah as a director on 17 September 2015 (1 page) |
29 January 2016 | Termination of appointment of Valentine Thambiah as a director on 17 September 2015 (1 page) |
15 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 April 2014 | Registered office address changed from 49 Leamington Cresent Harrow Middelsex HA2 9HH on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 49 Leamington Cresent Harrow Middelsex HA2 9HH on 29 April 2014 (1 page) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mr Paramasamy Pathmakanthan as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Paramasamy Pathmakanthan as a director (1 page) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Valantine Thambiah on 10 April 2014 (2 pages) |
23 April 2014 | Termination of appointment of Paramasamy Pathmakanthan as a director (1 page) |
23 April 2014 | Appointment of Mr Paramasamy Pathmakanthan as a secretary (2 pages) |
23 April 2014 | Director's details changed for Mr Valantine Thambiah on 10 April 2014 (2 pages) |
10 April 2014 | Incorporation
|
10 April 2014 | Incorporation
|