Edmonton
London
N9 8RB
Secretary Name | Rita Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1995(10 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 66 Westminster Road London N9 8RB |
Director Name | Mr Jagtar Singh Basra |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 64 College Road Isleworth Middlesex TW7 5DR |
Secretary Name | Mr Jagtar Singh Basra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 College Road Isleworth Middlesex TW7 5DR |
Registered Address | Martin Pocock Pococks 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£380 |
Current Liabilities | £20,459 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 September 2003 | Dissolved (1 page) |
---|---|
23 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: devonia house 40 devonia gardens london N18 1AF (1 page) |
23 February 2001 | Statement of affairs (8 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Appointment of a voluntary liquidator (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 105 oaklands road london NW2 6DF (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 June 1998 | Return made up to 25/06/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |