About

Registered Number: 04704081
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Established in 2003, Ilford Preparatory School Ltd are based in Essex, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for Ilford Preparatory School Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGGS, Barbara 19 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WORTON, Terry 19 March 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 May 2020
WU04 - N/A 06 May 2020
COCOMP - Order to wind up 19 November 2019
AC93 - N/A 19 November 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 15 November 2018
DS01 - Striking off application by a company 13 November 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 12 March 2018
AA01 - Change of accounting reference date 08 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 21 October 2015
MR04 - N/A 25 June 2015
AR01 - Annual Return 31 March 2015
MR01 - N/A 16 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 April 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 24 December 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 10 May 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Outstanding

N/A

Debenture 18 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.