Ilford
Essex
IG3 8NB
Director Name | Sarjit Virdi |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 34 Downshall Avenue Ilford Essex IG3 8NB |
Secretary Name | Sarjit Virdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 34 Downshall Avenue Ilford Essex IG3 8NB |
Secretary Name | Keith James Wilmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 21 Thornfield Avenue Mill Hill London NW7 1LT |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,474,584 |
Net Worth | £218,558 |
Cash | £44,973 |
Current Liabilities | £507,743 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 June 2007 | Dissolved (1 page) |
---|---|
26 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Appointment of a voluntary liquidator (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Statement of affairs (7 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 137 aldersgate street london EC1A 4JA (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Ad 05/04/01--------- us$ si 200@1=200 us$ ic 0/200 (2 pages) |
26 June 2001 | Nc inc already adjusted 05/04/01 (1 page) |
21 June 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
26 April 2001 | Return made up to 14/02/00; full list of members; amend (6 pages) |
23 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
3 March 2000 | Auditor's resignation (1 page) |
3 March 2000 | Auditor's resignation (1 page) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: the estates office tangley lane wonersh surrey GU5 opt (1 page) |
8 November 1999 | Secretary resigned (1 page) |
2 September 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
18 March 1999 | Resolutions
|
17 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 September 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
26 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1993 (8 pages) |
14 February 1989 | Incorporation (17 pages) |