About

Registered Number: 04499951
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: 10 Grange Terrace, Sunderland, Tyne & Wear, SR2 7DF

 

Ilanda Ltd was registered on 31 July 2002 with its registered office in Tyne & Wear. There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STASIEWICZ-SWINNEY, Agnieszka 28 August 2007 - 1
SWINNEY, Stephen 28 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 11 May 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 09 August 2007
CERTNM - Change of name certificate 01 June 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 08 August 2005
225 - Change of Accounting Reference Date 10 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 22 July 2004
CERTNM - Change of name certificate 20 July 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
225 - Change of Accounting Reference Date 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
225 - Change of Accounting Reference Date 24 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.