London
E18 2BS
Secretary Name | Kassiran Gopee |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 135 Elmcroft Avenue London E18 2BS |
Director Name | Dayanand Prakash Gopee |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1997(19 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Air Corporal |
Correspondence Address | 135 Elmcroft Avenue London E11 2BS |
Director Name | Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1978(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Elmcroft Avenue London E18 |
Registered Address | 74a High St Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 October 2003 | Dissolved (1 page) |
---|---|
8 July 2003 | Return of final meeting of creditors (1 page) |
18 July 2001 | Receiver ceasing to act (1 page) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
7 September 1998 | Court order notice of winding up (1 page) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 August 1997 | Resolutions
|
9 May 1997 | New director appointed (2 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 May 1997 | Director resigned (1 page) |
21 April 1997 | Appointment of receiver/manager (3 pages) |
9 October 1996 | Return made up to 30/09/96; no change of members
|
2 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1994 (3 pages) |
14 December 1995 | Accounts for a small company made up to 30 June 1993 (7 pages) |
14 December 1995 | Accounts for a small company made up to 30 June 1992 (1 page) |
14 December 1995 | Accounts for a small company made up to 30 June 1991 (3 pages) |
30 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
23 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
18 May 1995 | Return made up to 30/09/94; full list of members
|