Wickham Bishops
Witham
Essex
CM8 3NG
Director Name | Anil Krishna Gupta |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 85 Tile Kiln Lane Bexley Kent DA5 2BD |
Director Name | Anita Mary Gupta |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Darlington House York Road Dartford Kent DA1 1SG |
Director Name | Gillian Mary Gupta |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 9 Royston Court Ashby Road Brockley London SE4 1PR |
Director Name | Rajinder Andrew Krishna Gupta |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 95 Crownstone Road London SW2 1LY |
Director Name | Rajiv Krishna Gupta |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 35 West Hill Dartford Kent DA1 2EL |
Secretary Name | Gillian Mary Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 9 Royston Court Ashby Road Brockley London SE4 1PR |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 June 2005 | Dissolved (1 page) |
---|---|
7 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Statement of affairs (6 pages) |
11 December 2003 | Appointment of a voluntary liquidator (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 39 high street billingshurst west sussex RH14 9PP (1 page) |
2 December 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: moss bank pond close loxwood west sussex RH14 osh (1 page) |
12 February 2003 | Return made up to 12/08/02; full list of members (9 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 12/08/01; full list of members (8 pages) |
22 December 2000 | Return made up to 12/08/99; no change of members (6 pages) |
22 December 2000 | Return made up to 12/08/00; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 12/08/98; no change of members
|
19 August 1998 | Director's particulars changed (1 page) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1997 | Return made up to 22/08/96; no change of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
2 October 1995 | Return made up to 22/08/95; no change of members
|
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Return made up to 22/08/94; full list of members (8 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
20 July 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
9 February 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
19 November 1992 | Particulars of mortgage/charge (4 pages) |
20 October 1992 | New director appointed (6 pages) |
22 July 1992 | Accounts for a small company made up to 31 March 1991 (9 pages) |
18 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
3 December 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
30 August 1990 | New director appointed (2 pages) |
30 January 1989 | Particulars of mortgage/charge (3 pages) |
19 February 1988 | Full accounts made up to 31 March 1987 (7 pages) |
6 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
18 March 1986 | Certificate of incorporation (1 page) |
18 March 1986 | Incorporation (17 pages) |