Wanstead
London
E11 2LN
Secretary Name | Robert Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 March 2000) |
Role | Company Director |
Correspondence Address | 104 Balaam Street Plastow London E13 8RD |
Director Name | Mr Kiran Bhudarji Rach |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clydesdale Enfield Middlesex EN3 4RN |
Director Name | Nalin Bhudarji Rach |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 51 Clydesdale Enfield Middlesex EN3 4RN |
Secretary Name | Mr Kiran Bhudarji Rach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clydesdale Enfield Middlesex EN3 4RN |
Director Name | James Thomas O`Docherty |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 June 1997) |
Role | Property Developer |
Correspondence Address | 1 Warren Road Chingford London E4 6QR |
Secretary Name | Carmel McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 1 Warren Road Chingford London E4 6QR |
Registered Address | 247 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1999 | Strike-off action suspended (1 page) |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
4 November 1996 | Return made up to 07/09/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 October 1995 | Return made up to 07/09/95; full list of members (6 pages) |
19 October 1995 | Accounts made up to 31 January 1995 (9 pages) |