Ilford
IG1 1JT
Secretary Name | Mrs Sharda Aggarwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(4 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 154 Richmond Road Ilford IG1 1JT |
Director Name | Aggarwal Sharda Harish Aggarwal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 17 July 2007) |
Role | Shop Manageress |
Correspondence Address | 154 Richmond Road Ilford Essex IG1 1JT |
Director Name | Mr Chiranjan Das Gupta |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 January 1992) |
Role | Businessman |
Correspondence Address | 300 High St North Mano Park E1R 6SA |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£918 |
Current Liabilities | £1,885 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2006 | Return made up to 16/10/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 October 2004 | Return made up to 16/10/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 November 2003 | Return made up to 16/10/03; full list of members
|
2 May 2003 | Registered office changed on 02/05/03 from: 300 high street manor park london, E12 6SA (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |