Loughton
Essex
IG10 2EL
Director Name | Linda Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1993(22 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Audley Gardens Loughton Essex IG10 2EL |
Director Name | Yasmin Kaneez Feussner |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1994(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unter Gasse 7 Schimsheim 55288 Foreign Germany |
Director Name | Mr Lawrence Abbas Gardezi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marwell Close West Wickham Kent BR4 9QR |
Director Name | Sarah Rima Rocheford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2478 Salem Place Fullerton Ca 92835 United States |
Director Name | Tahir Kazmi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 1999(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13124 Lou Alice Way Oakhill Va 22171 United States |
Director Name | Gordon Richard Brown |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Etheridge Road Loughton Essex IG10 2HT |
Director Name | William John Cage |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Penlee House Pleasant Valley Off Workhouse Lane East Farleigh Maidstone Kent ME15 5QA |
Director Name | Mr Inam Ali Gardezi |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Chairman |
Correspondence Address | 87 Theydon Park Road Theydon Bois Epping Essex CM16 7LS |
Director Name | Mrs Josephine Gardezi |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 15735-Birchwood Lane Mirada California Ca 90638 Foreign |
Secretary Name | William John Cage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Penlee House Pleasant Valley Off Workhouse Lane East Farleigh Maidstone Kent ME15 5QA |
Director Name | Pushker Raj Sharma |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1996) |
Role | Works Manager |
Correspondence Address | 70 Beaulieu Avenue Sydenham London SE26 6PW |
Director Name | Charles Adrian Asprey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 1 Olliffe Close Walderslade Chatham Kent ME5 9NW |
Registered Address | 49-53 Glengall Road Peckham London SE15 6NF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £148,364 |
Current Liabilities | £105,123 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
22 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Return made up to 12/06/06; full list of members (4 pages) |
14 February 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (4 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members
|
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 July 2003 | Return made up to 12/06/03; full list of members
|
16 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 November 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | Auditor's resignation (1 page) |
28 June 2001 | Return made up to 12/06/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 July 2000 | Ad 02/05/00--------- £ si 70000@1 (2 pages) |
7 July 2000 | Nc inc already adjusted 02/05/00 (1 page) |
7 July 2000 | Resolutions
|
10 May 2000 | Ad 02/05/00--------- £ si 900@1=900 £ ic 20000/20900 (2 pages) |
11 April 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 12/06/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Return made up to 12/06/98; no change of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
1 July 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 June 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
20 February 1996 | Director resigned (2 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 June 1995 | Return made up to 12/06/95; no change of members (6 pages) |
16 March 1995 | Resolutions
|