1 Cranbrook Road
Ilford
IG1 4DU
Director Name | Mrs Ranjit Kaur |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway Chambers First Floor 1 Cranbrook Road Ilford IG1 4DU |
Director Name | Vijay Chauhan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ashurst Drive Ilford Essex IG2 6SB |
Director Name | Mrs Ranjit Kaur |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ashurst Drive Ilford Essex IG2 6SB |
Registered Address | Broadway Chambers First Floor 1 Cranbrook Road Ilford IG1 4DU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
1 at £1 | Ranjit Kaur 50.00% Ordinary |
---|---|
1 at £1 | Vijay Chauhan 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
24 December 2020 | Appointment of Ms Ranjit Kaur as a director on 14 December 2020 (2 pages) |
---|---|
25 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
28 May 2019 | Registered office address changed from Unit 1 Cassilis Road London E14 9LQ to Broadway Chambers First Floor 1 Cranbrook Road Ilford IG1 4DU on 28 May 2019 (1 page) |
15 February 2019 | Amended micro company accounts made up to 31 October 2017 (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
3 October 2016 | Termination of appointment of Ranjit Kaur as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Vijay Chauhan as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Ranjit Kaur as a director on 30 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Appointment of Mr Vijay Chauhan as a director on 30 September 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 September 2015 | Registered office address changed from 32 Ashurst Drive Ilford Essex IG2 6SB United Kingdom to Unit 1 Cassilis Road London E14 9LQ on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Vijay Chauhan as a director on 21 July 2015 (2 pages) |
15 September 2015 | Registered office address changed from 32 Ashurst Drive Ilford Essex IG2 6SB United Kingdom to Unit 1 Cassilis Road London E14 9LQ on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Vijay Chauhan as a director on 21 July 2015 (2 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|