Ilford
IG1 3TR
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Patrick Thomas Quinn |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marten Road London E17 4NN |
Registered Address | 186 Wanstead Park Road Ilford IG1 3TR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 186 Wanstead Park Road Ilford IG1 3TR on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Patrick Thomas Quinn as a director on 1 February 2018 (1 page) |
24 July 2018 | Cessation of Patrick Thomas Quinn as a person with significant control on 1 February 2018 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
5 July 2017 | Notification of Darren Flood as a person with significant control on 23 July 2016 (2 pages) |
5 July 2017 | Change of details for Mr Patrick Thomas Quinn as a person with significant control on 23 July 2016 (2 pages) |
5 July 2017 | Change of details for Mr Darren Flood as a person with significant control on 23 July 2016 (2 pages) |
5 July 2017 | Cessation of Peter Anthony Valaitis as a person with significant control on 23 July 2016 (1 page) |
5 July 2017 | Notification of Darren Flood as a person with significant control on 23 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 July 2017 | Change of details for Mr Patrick Thomas Quinn as a person with significant control on 23 July 2016 (2 pages) |
5 July 2017 | Notification of Patrick Thomas Quinn as a person with significant control on 23 July 2016 (2 pages) |
5 July 2017 | Change of details for Mr Darren Flood as a person with significant control on 23 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 July 2017 | Notification of Patrick Thomas Quinn as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Cessation of Peter Anthony Valaiti as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Darren Flood as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Patrick Thomas Quinn as a person with significant control on 23 July 2016 (2 pages) |
5 July 2017 | Cessation of Peter Anthony Valaitis as a person with significant control on 23 July 2016 (1 page) |
30 June 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
30 June 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
30 June 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
30 June 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
30 June 2017 | Change of details for Mr Peter Anthony Valaitis as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Mr Peter Anthony Valaitis as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Darren Flood as a director on 22 July 2016 (2 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
30 June 2017 | Appointment of Mr Darren Flood as a director on 22 July 2016 (2 pages) |
30 June 2017 | Registered office address changed from 14 Marten Road Walthamstow E174NN United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 14 Marten Road Walthamstow E174NN United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 30 June 2017 (1 page) |
30 June 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
23 May 2017 | Appointment of Mr Patrick Thomas Quinn as a director on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Patrick Thomas Quinn as a director on 23 May 2017 (2 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Termination of appointment of Peter Valaitis as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Peter Valaitis as a director on 22 July 2016 (1 page) |
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|