Ilford
Essex
IG3 9TP
Secretary Name | Mrs Nuzhat Babar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 93 Fenman Gardens Ilford Essex IG3 9TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £63,051 |
Cash | £1,079 |
Current Liabilities | £79,380 |
Latest Accounts | 27 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved following liquidation (1 page) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2009 | Appointment of a voluntary liquidator (1 page) |
28 May 2009 | Statement of affairs with form 4.19 (7 pages) |
28 May 2009 | Statement of affairs with form 4.19 (7 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from suite 1, interwood house stafford avenue hornchurch essex RM11 2ER united kingdom (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from suite 1, interwood house stafford avenue hornchurch essex RM11 2ER united kingdom (1 page) |
30 January 2009 | Total exemption small company accounts made up to 27 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 27 March 2008 (4 pages) |
27 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 8 assam street aidgale east london E1 7QS (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 8 assam street aidgale east london E1 7QS (1 page) |
27 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 27 March 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 27 March 2007 (4 pages) |
31 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
31 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Total exemption small company accounts made up to 27 March 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 27 March 2006 (4 pages) |
6 March 2007 | Return made up to 30/09/06; full list of members (6 pages) |
6 March 2007 | Return made up to 30/09/06; full list of members (6 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
25 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 27 March 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 27 March 2005 (4 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members
|
1 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 October 2004 | Particulars of mortgage/charge (6 pages) |
5 October 2004 | Particulars of mortgage/charge (6 pages) |
16 April 2004 | Accounting reference date extended from 30/09/04 to 27/03/05 (1 page) |
16 April 2004 | Accounting reference date extended from 30/09/04 to 27/03/05 (1 page) |
23 March 2004 | Ad 01/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2004 | Ad 01/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
30 September 2003 | Incorporation (16 pages) |