Ilford
Essex
IG1 3EJ
Secretary Name | Sukhvinder Singh Birak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kensington Gardens Ilford Essex IG1 3EJ |
Director Name | Sukhvinder Singh Birak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Kensington Gardens Ilford Essex IG1 3EJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at 1 | Sukhbir Singh Birak 50.00% Ordinary |
---|---|
50 at 1 | Sukhvinder Singh Birak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £726 |
Cash | £3,511 |
Current Liabilities | £25,710 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2010 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
29 December 2010 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
29 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
10 November 2009 | Statement of affairs with form 4.19 (6 pages) |
10 November 2009 | Statement of affairs with form 4.19 (6 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ Uk on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ Uk on 22 October 2009 (1 page) |
17 June 2009 | Return made up to 13/04/08; full list of members (4 pages) |
17 June 2009 | Appointment terminated director sukhvinder singh birak (1 page) |
17 June 2009 | Return made up to 13/04/08; full list of members (4 pages) |
17 June 2009 | Appointment terminated (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 251 high road ilford essex IG1 1NE uk (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 251 high road ilford essex IG1 1NE uk (1 page) |
17 June 2009 | Appointment Terminated Director sukhvinder singh birak (1 page) |
17 June 2009 | Appointment Terminated (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 9 kensington gardens ilford IG1 3EJ (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 9 kensington gardens ilford IG1 3EJ (1 page) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
16 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
17 July 2006 | Return made up to 13/04/06; full list of members (7 pages) |
17 July 2006 | Return made up to 13/04/06; full list of members (7 pages) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Incorporation (16 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Incorporation (16 pages) |