Hornchurch
Essex
RM12 6LU
Director Name | Mrs Vanida Gilitwala |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 12 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 August 2008) |
Role | Secretary |
Correspondence Address | 138 Station Lane Hornchurch Essex RM12 6LU |
Director Name | Najmus Saquib Gillett-Waller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 August 2008) |
Role | Student |
Correspondence Address | 138 Station Lane Hornchurch Essex RM12 6LU |
Secretary Name | Mrs Vanida Gilitwala |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 12 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 138 Station Lane Hornchurch Essex RM12 6LU |
Registered Address | 116 Totteridge Lane London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,898 |
Cash | £11 |
Current Liabilities | £13,929 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Application for striking-off (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
12 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
29 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
23 March 2000 | Accounts made up to 31 December 1999 (9 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
25 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
19 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
29 June 1998 | Accounts made up to 31 December 1997 (9 pages) |
20 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
31 May 1997 | Accounts made up to 31 December 1996 (9 pages) |
14 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: riverside house 1-5 como st romford essex RM7 7DL (1 page) |
27 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
5 May 1995 | Return made up to 12/03/95; full list of members
|