East Grinstead
West Sussex
RH19 2JE
Secretary Name | Peter William Rosamond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(85 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 December 2006) |
Role | Sales Clerk |
Correspondence Address | 33 Haynes Park Court Slewins Close Hornchurch Essex RM11 2DE |
Director Name | James McCrindle Merry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(95 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | 23 Lethnot Street Broughty Ferry Dundee Angus DD5 2QS Scotland |
Director Name | Alexander Ogilvie Mill |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(80 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 October 1992) |
Role | Merchant |
Correspondence Address | 149 Charlwoods Road East Grinstead West Sussex RH19 2JE |
Secretary Name | Mr Raymond Eric Shimell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(80 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 29 Meadow Road Tonbridge Kent TN9 2SX |
Director Name | Mr Leonard William John Groves |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1995) |
Role | Commodity Trader |
Correspondence Address | 96-100 New Cavendish Street London W1M 7FA |
Director Name | Mr Jawaharlal Golechha |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1998) |
Role | Commodities Merchants |
Correspondence Address | 1 Green Close Wildwood Road Hampstead Garden Suburb London NW11 6UX |
Director Name | Mr Sandeep Golechha |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 2006) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 1 Green Close Wildwood Road Hampstead Garden Suburb London NW11 6UX |
Registered Address | 33 Haynes Park Court Slewins Close Hornchurch Essex RM11 2DE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,706 |
Cash | £14,451 |
Current Liabilities | £1,720 |
Latest Accounts | 31 May 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2006 | Application for striking-off (1 page) |
20 April 2006 | Restoration by order of the court (4 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Annual return made up to 19/11/03 (4 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (6 pages) |
2 December 2002 | Annual return made up to 19/11/02 (4 pages) |
14 November 2002 | Full accounts made up to 31 May 2001 (6 pages) |
11 April 2002 | Annual return made up to 19/11/01 (3 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (6 pages) |
18 June 2001 | Annual return made up to 19/11/00 (3 pages) |
11 July 2000 | Annual return made up to 19/11/99 (3 pages) |
1 June 2000 | Full accounts made up to 31 May 1999 (6 pages) |
16 November 1998 | Annual return made up to 19/11/98 (4 pages) |
25 August 1998 | Full accounts made up to 31 May 1998 (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
5 December 1997 | Annual return made up to 19/11/97 (4 pages) |
28 January 1997 | Annual return made up to 19/11/96 (4 pages) |
27 November 1996 | Full accounts made up to 31 May 1996 (6 pages) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: 29 meadow road tonbridge kent TN9 2SX (1 page) |
28 February 1996 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
28 December 1995 | Annual return made up to 19/11/95
|
22 December 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 63A union street london SE1 1SG (1 page) |
24 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
22 July 1987 | Resolutions
|
13 February 1911 | Incorporation (40 pages) |