Ilford
IG2 7RT
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Registered Address | 747a Eastern Avenue Ilford IG2 7RT |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Latest Accounts | 1 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 1 May 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 01 May |
Latest Return | 8 May 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 22 May 2020 (overdue) |
11 May 2020 | Order of court to wind up (3 pages) |
---|---|
31 March 2020 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 747a Eastern Avenue Ilford IG2 7RT on 31 March 2020 (1 page) |
31 March 2020 | Change of details for Mr Deren Arthur Queeley as a person with significant control on 1 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Daren Arthur Queeley on 1 March 2020 (2 pages) |
16 May 2019 | Director's details changed for Mr Deren Arthur Queeley on 8 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (3 pages) |
2 May 2019 | Previous accounting period shortened from 31 May 2019 to 1 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
2 May 2019 | Unaudited abridged accounts made up to 1 May 2019 (9 pages) |
1 May 2019 | Notification of Deren Arthur Queeley as a person with significant control on 1 May 2018 (2 pages) |
1 May 2019 | Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, CF31 1JF, Wales to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 1 May 2019 (1 page) |
1 May 2019 | Withdrawal of a person with significant control statement on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Deren Arthur Queeley as a director on 1 May 2018 (2 pages) |
1 May 2019 | Termination of appointment of Ceri Richard John as a director on 1 May 2018 (1 page) |
17 April 2019 | Director's details changed for Mr Ceri Richard John on 17 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from , Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 April 2019 (1 page) |
1 May 2018 | Incorporation Statement of capital on 2018-05-01
|