Ilford
London
IG3 9NR
Director Name | Mr Fazlullah Baloch |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ravenings House Goodmayes Road Ilford London IG3 9NR |
Director Name | Mr Srikanth Annam |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2018(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2019) |
Role | Company Director |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
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) |
15 May 2019 | Cessation of Srikanth Annam as a person with significant control on 10 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Fazlullah Baloch as a director on 10 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Srikanth Annam as a director on 10 May 2019 (1 page) |
12 February 2019 | Appointment of Mr Srikanth Annam as a director on 1 June 2018 (2 pages) |
12 February 2019 | Cessation of Fazlullah Baloch as a person with significant control on 1 June 2018 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
12 February 2019 | Notification of Srikanth Annam as a person with significant control on 1 June 2018 (2 pages) |
12 February 2019 | Termination of appointment of Fazlullah Baloch as a director on 1 June 2018 (1 page) |
11 September 2018 | Resolutions
|
23 July 2018 | Registered office address changed from 92B Goodmayes Road Ilford London IG3 9UU United Kingdom to 6 Ravening House Goodmayes Road London IG3 9NR on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 6 Ravening House Goodmayes Road London IG3 9NR England to 6 Ravenings House Goodmayes Road Ilford London IG3 9NR on 23 July 2018 (1 page) |
15 May 2018 | Incorporation Statement of capital on 2018-05-15
|