Romford
RM6 4XE
Secretary Name | Miss Anisha Vali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakwood Gardens Ilford IG3 9TY |
Director Name | Miss Anisha Vali |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Oakwood Gardens Ilford IG3 9TY |
Registered Address | Grant Thornton No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Notice of final account prior to dissolution (1 page) |
5 January 2016 | Return of final meeting of creditors (1 page) |
5 January 2016 | Notice of final account prior to dissolution (1 page) |
26 July 2010 | Appointment of a liquidator (1 page) |
26 July 2010 | Registered office address changed from C/O Cooper Young Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from C/O Cooper Young Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 26 July 2010 (2 pages) |
26 July 2010 | Order of court to wind up (2 pages) |
26 July 2010 | Appointment of a liquidator (1 page) |
26 July 2010 | Order of court to wind up (2 pages) |
23 July 2010 | Order of court - restore and wind up (2 pages) |
23 July 2010 | Order of court - restore and wind up (2 pages) |
17 March 2009 | Final Gazette dissolved following liquidation (1 page) |
17 March 2009 | Final Gazette dissolved following liquidation (1 page) |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
6 November 2008 | Liquidators' statement of receipts and payments to 18 October 2008 (5 pages) |
6 November 2008 | Liquidators' statement of receipts and payments to 18 October 2008 (5 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: frazer house 32-38 leman street london E1 8EW (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: frazer house 32-38 leman street london E1 8EW (1 page) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Appointment of a voluntary liquidator (1 page) |
26 October 2007 | Statement of affairs (5 pages) |
26 October 2007 | Statement of affairs (5 pages) |
26 October 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
27 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 57 blacksmiths close romford RM6 4XE (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 57 blacksmiths close romford RM6 4XE (1 page) |
23 August 2005 | Incorporation (8 pages) |
23 August 2005 | Incorporation (8 pages) |