Ilford
Essex
IG2 6SU
Director Name | Mr Jamie Fairman |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Annalee Road South Ockendon Essex RM15 5BY |
Director Name | Mr Andrew Roy Cause |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fordwich Drive Rochester Kent ME2 3FA |
Registered Address | 603 - 605 Cranbrook Road Ilford Essex IG2 6SU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2023 | Application to strike the company off the register (3 pages) |
10 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
24 November 2022 | Notification of Rebecca Cause as a person with significant control on 23 November 2022 (2 pages) |
24 November 2022 | Cessation of Andrew Roy Cause as a person with significant control on 23 November 2022 (1 page) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
20 July 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
9 April 2021 | Cessation of Jamie Fairman as a person with significant control on 25 January 2020 (1 page) |
9 April 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
6 April 2021 | Appointment of Mrs Rebecca Cause as a director on 20 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Andrew Roy Cause as a director on 20 March 2021 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 March 2020 | Change of details for Mr Andrew Roy Cause as a person with significant control on 25 January 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
4 February 2020 | Termination of appointment of Jamie Fairman as a director on 25 January 2020 (1 page) |
29 January 2019 | Incorporation Statement of capital on 2019-01-29
|