Ilford
IG2 7HZ
Director Name | Mr Jatinder Banga |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sedgefield Crescent Romford RM3 9RS |
Director Name | Mr Nicholas Joseph Longstaff |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(2 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Sedgefield Crescent Romford RM3 9RS |
Director Name | Mr Jatinder Banga |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(3 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 25 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Sedgefield Crescent Romford RM3 9RS |
Director Name | Miss Adviti Rathee |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Sedgefield Crescent Romford RM3 9RS |
Director Name | Mr Nicholas Longstaff |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Sedgefield Crescent Romford RM3 9RS |
Registered Address | 902 Eastern Avenue Ilford IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2021 (overdue) |
20 March 2024 | Registered office address changed from 52 Sedgefield Crescent Romford RM3 9RS England to 902 Eastern Avenue Ilford IG2 7HZ on 20 March 2024 (1 page) |
---|---|
20 March 2024 | Appointment of Mrs Satwinder Kaur as a director on 7 March 2024 (2 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 April 2021 | Termination of appointment of Nicholas Longstaff as a director on 26 April 2021 (1 page) |
12 November 2020 | Termination of appointment of Adviti Rathee as a director on 12 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Nicholas Longstaff as a director on 12 November 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (3 pages) |
9 October 2020 | Appointment of Miss Adviti Rathee as a director on 1 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Nicholas Joseph Longstaff as a director on 1 October 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
2 June 2020 | Termination of appointment of Jatinder Banga as a director on 25 May 2020 (1 page) |
2 June 2020 | Cessation of Jatinder Banga as a person with significant control on 25 May 2020 (1 page) |
17 May 2020 | Confirmation statement made on 3 April 2020 with updates (3 pages) |
6 May 2020 | Appointment of Mr Jatinder Banga as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Jatinder Banga as a director on 14 April 2020 (1 page) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 April 2020 | Appointment of Mr Nicholas Joseph Longstaff as a director on 1 April 2020 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Registered office address changed from 27 Wayside Drive Thurmaston Leicester LE4 8JX United Kingdom to 24 Ashbourne Crescent Bradford BD2 4AR on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 24 Ashbourne Crescent Bradford BD2 4AR England to 52 Sedgefield Crescent Romford RM3 9RS on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 27 Wayside Drive Thurmaston Leicester LE4 8JX United Kingdom to 24 Ashbourne Crescent Bradford BD2 4AR on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 24 Ashbourne Crescent Bradford BD2 4AR England to 52 Sedgefield Crescent Romford RM3 9RS on 12 April 2017 (1 page) |
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|