Company NameE.P. Inverness Limited
Company StatusDissolved
Company Number00410917
CategoryPrivate Limited Company
Incorporation Date20 May 1946(77 years, 12 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Narinder Kumar Basra
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(47 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 11 August 2009)
RoleCompany Director
Correspondence Address70 Matilda House
St Katherine's Way
London
E1
Secretary NameSanesh Lata Basra
NationalityBritish
StatusClosed
Appointed24 November 1993(47 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address1 Shandy Street
Stepney
London
E1 4LX
Director NameMr Ronney Glazer
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address13 Headley Drive
Gants Hill
Ilford
Essex
IG2 6LY
Director NameEmil Koerner
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(45 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 January 1992)
RoleCompany Director
Correspondence Address20 Tedworth Square
London
SW3 4DY
Secretary NameEmil Koerner
NationalityBritish
StatusResigned
Appointed19 December 1991(45 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 January 1992)
RoleCompany Director
Correspondence Address20 Tedworth Square
London
SW3 4DY
Director NameMr Steven Nicholas Kohn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(46 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 June 1993)
RoleCosmetics
Correspondence AddressPruetts Hill
Pruetts Lane
Liss
Hampshire
GU33 7QT
Secretary NameMr Steven Nicholas Kohn
NationalityBritish
StatusResigned
Appointed09 June 1992(46 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 June 1993)
RoleCosmetics
Correspondence AddressPruetts Hill
Pruetts Lane
Liss
Hampshire
GU33 7QT
Secretary NameAnthony John Wynward Rose
NationalityBritish
StatusResigned
Appointed25 June 1993(47 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressDaglingworth House
Daglingworth
Gloucestershire
GL7 7JS
Wales

Location

Registered AddressNeil House
11 Whitechapel Road
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,544
Cash£82
Current Liabilities£40,919

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Return made up to 19/12/07; full list of members (6 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 January 2007Return made up to 19/12/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
(6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 December 2004Return made up to 19/12/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 January 2004Return made up to 19/12/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 December 2002Return made up to 19/12/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
26 April 2001Full accounts made up to 31 July 2000 (10 pages)
19 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Full accounts made up to 31 July 1999 (10 pages)
4 February 2000Return made up to 19/12/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 July 1998 (10 pages)
11 March 1999Return made up to 19/12/98; no change of members (4 pages)
5 March 1998Full accounts made up to 31 July 1997 (10 pages)
2 February 1998Return made up to 19/12/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (10 pages)
10 February 1997Return made up to 19/12/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 July 1995 (10 pages)
27 December 1995Return made up to 19/12/95; change of members (6 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)