Ilford
IG2 6SB
Director Name | Mr Sudhir Cheedella |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waterview Close Bexleyheath DA6 8GB |
Director Name | Mr Muthukumar Gurusamy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 2019(5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 February 2020) |
Role | Dircetor |
Country of Residence | England |
Correspondence Address | 27 New Mossford Way Barkingside Ilford IG6 1FB |
Director Name | Mr Muhammad Jafar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 2021(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2023) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Flat 2 35park Lodge Avenue West Drayton UB7 9FJ |
Director Name | Mr Sudhir Cheedella |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2023(5 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Container Safe Barnet Hill Barnet EN5 5YS |
Registered Address | Container Safe Barnet Hill Barnet EN5 5YS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 10 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 24 August 2022 (overdue) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
10 August 2021 | Cessation of Sudhir Cheedella as a person with significant control on 4 April 2021 (1 page) |
10 August 2021 | Notification of Muhammad Jafar as a person with significant control on 4 April 2021 (2 pages) |
10 August 2021 | Appointment of Mr Muhammad Jafar as a director on 4 April 2021 (2 pages) |
10 August 2021 | Termination of appointment of Sudhir Cheedella as a director on 4 April 2021 (1 page) |
24 July 2021 | Registered office address changed from Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG England to Office 81 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2021 (1 page) |
6 July 2021 | Registered office address changed from 33 Woodford Avenue Ilford Ilford IG2 6UF United Kingdom to Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG on 6 July 2021 (1 page) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2021 | Micro company accounts made up to 30 November 2019 (8 pages) |
6 January 2021 | Compulsory strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2020 | Registered office address changed from Unit 15 Northgate Industrial Park Collier Row Road Romford RM5 2BG United Kingdom to 33 Woodford Avenue Ilford Ilford IG2 6UF on 29 June 2020 (1 page) |
3 June 2020 | Registered office address changed from Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG England to Unit 15 Northgate Industrial Park Collier Row Road Romford RM5 2BG on 3 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Muthukumar Gurusamy as a director on 4 February 2020 (1 page) |
16 December 2019 | Registered office address changed from 1 Elmfield Park C/O Nv Accounting Llp, Office No 301 Bromley BR1 1LU England to Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG on 16 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
19 April 2019 | Appointment of Mr Muthukumar Gurusamy as a director on 15 April 2019 (2 pages) |
1 February 2019 | Registered office address changed from 1 Elmfield Road, C/O Nv Accounting Llp, Office No 301, Bromley BR1 1LR England to 1 Elmfield Park C/O Nv Accounting Llp, Office No 301 Bromley BR1 1LU on 1 February 2019 (1 page) |
30 January 2019 | Registered office address changed from 26 Elmfield Road C/0 Nv Accounting Llp, Office No 3, 6th Floor Bromley BR1 1LR United Kingdom to 1 Elmfield Road, C/O Nv Accounting Llp, Office No 301, Bromley BR1 1LR on 30 January 2019 (1 page) |
9 November 2018 | Incorporation Statement of capital on 2018-11-09
|