Ilford
Essex
IG1 2LA
Director Name | Parminder Singh Verdi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 June 1994) |
Role | Builder |
Correspondence Address | 67 Brewery Road Plumstead London SE18 1ND |
Secretary Name | John Victor Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 June 1994) |
Role | Company Director |
Correspondence Address | Canberra Plymouth Drive Sevenoaks Kent TN13 3RW |
Director Name | Michael Joseph O'Loughlin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1992) |
Role | Builder |
Correspondence Address | 171 Whitehorse Road Thornton Heath Surrey CR0 2LJ |
Registered Address | Doshi & Co 226 Willesden High Road London NW10 2NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 July 1998 | Dissolved (1 page) |
---|---|
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1996 | O/C replacing liq (7 pages) |
17 July 1996 | Appointment of a voluntary liquidator (1 page) |