Ilford
IG1 1QF
Director Name | Miss Helen Bruce |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Long Meadow Dunstable LU6 3JR |
Director Name | Kashfia Mahejabin |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 February 2019(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | Unit 3, 262 High Road High Road Ilford IG1 1QF |
Registered Address | Unit 3, 262 High Road High Road Ilford IG1 1QF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 September 2020 | Second filing of Confirmation Statement dated 15 February 2020 (3 pages) |
24 September 2020 | Director's details changed for Mr Rafal Nowak on 15 February 2020 (2 pages) |
29 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2020 | Notification of Rafal Nowak as a person with significant control on 15 February 2020 (2 pages) |
28 July 2020 | Cessation of Kashfia Mahejabin as a person with significant control on 14 February 2020 (1 page) |
28 July 2020 | Confirmation statement made on 15 February 2020 with no updates
|
27 July 2020 | Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to Unit 3, 262 High Road High Road Ilford IG1 1QF on 27 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Rafal Nowak as a director on 14 February 2020 (2 pages) |
27 July 2020 | Termination of appointment of Kashfia Mahejabin as a director on 14 February 2020 (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2020 | Registered office address changed from 40 Long Meadow Dunstable LU6 3JR United Kingdom to 8 Gordon Close St. Albans AL1 5RQ on 27 January 2020 (1 page) |
19 February 2019 | Notification of Kashfia Mahejabin as a person with significant control on 10 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Helen Bruce as a director on 10 February 2019 (1 page) |
19 February 2019 | Cessation of Helen Bruce as a person with significant control on 10 February 2019 (1 page) |
19 February 2019 | Appointment of Kashfia Mahejabin as a director on 10 February 2019 (2 pages) |
3 December 2018 | Incorporation Statement of capital on 2018-12-03
Statement of capital on 2020-09-29
|