Ilford
London
IG3 9NR
Director Name | Mr Muhammad Imran |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 6 Ravenings House Goodmayes Road Ilford London IG3 9NR |
Registered Address | 6 Ravenings House Goodmayes Road Ilford London IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Muhammad Imran 50.00% Ordinary |
---|---|
50 at £1 | Wajahat Hussain 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
28 February 2019 | Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 92B Goodmayes Road Ilford Essex IG3 9UU to 6 Ravenings House Goodmayes Road Ilford London IG3 9NR on 23 July 2018 (1 page) |
11 June 2018 | Change of details for Mr Muhammed Imran as a person with significant control on 29 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
11 June 2018 | Notification of Wajahat Hussain as a person with significant control on 29 May 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 July 2015 | Registered office address changed from 241 Balfour Road Ilford Essex IG1 4HX United Kingdom to 92B Goodmayes Road Ilford Essex IG3 9UU on 10 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from 241 Balfour Road Ilford Essex IG1 4HX United Kingdom to 92B Goodmayes Road Ilford Essex IG3 9UU on 10 July 2015 (2 pages) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|