Ilford
Essex
IG1 4SL
Director Name | Mr George Michael Bradford Cremer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Role | Loft Conversion Project Manage |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Seymours Lower Road Loughton Essex IG10 2RU |
Secretary Name | Mr George Michael Bradford Cremer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Role | Loft Conversion Project Manage |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Seymours Lower Road Loughton Essex IG10 2RU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2008 | Notice of move from Administration to Dissolution (14 pages) |
22 October 2008 | Administrator's progress report to 16 October 2008 (14 pages) |
21 April 2008 | Notice of extension of period of Administration (1 page) |
4 April 2008 | Administrator's progress report to 15 April 2008 (12 pages) |
21 November 2007 | Administrator's progress report (11 pages) |
17 July 2007 | Result of meeting of creditors (26 pages) |
20 June 2007 | Statement of administrator's proposal (26 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: the maybank business centre 208 maybank road south woodford london E18 1ET (1 page) |
24 April 2007 | Appointment of an administrator (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: the maybank business centre 208 maybank road south woodford london E18 1ET (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 125 gordon road south woodford london E18 1DT (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 August 2005 | Return made up to 30/04/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 August 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
10 May 2001 | Secretary resigned (1 page) |