Clarendon Road
South Woodford
E18 2AW
Secretary Name | Mrs Gurvinder Paresh Tanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Clarendon Road South Woodford London E18 2AW |
Secretary Name | Mr John Gifford Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 54 Vernon Road Stratford London E15 4DG |
Secretary Name | Mr Paresh Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Clarendon Road South Woodford E18 2AW |
Secretary Name | Divyesh Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 40 Albermarle Gardens Gants Hill Ilford Essex IG2 6DL |
Telephone | 020 85308652 |
---|---|
Telephone region | London |
Registered Address | The Nook Clarendon Road South Woodford London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
99 at 1 | Paresh Tanna 99.00% Ordinary |
---|---|
1 at 1 | Gurvinder Tanna 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,046 |
Cash | £2,591 |
Current Liabilities | £7,720 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Voluntary strike-off action has been suspended (1 page) |
4 December 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
26 February 2010 | Director's details changed for Paresh Tanna on 7 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Paresh Tanna on 7 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Paresh Tanna on 7 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-02-26
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 18/12/08; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Return made up to 18/12/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2007 | Return made up to 18/12/06; full list of members (6 pages) |
10 March 2007 | Return made up to 18/12/06; full list of members (6 pages) |
22 September 2006 | Return made up to 18/12/05; full list of members (6 pages) |
22 September 2006 | Return made up to 18/12/05; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 March 2003 | Return made up to 18/12/02; full list of members (6 pages) |
31 March 2003 | Return made up to 18/12/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2002 | Return made up to 18/12/00; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
21 February 2002 | Return made up to 18/12/01; full list of members (8 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: new house 67 hatton garden london EC1N 8JY (1 page) |
21 February 2002 | Return made up to 18/12/99; full list of members (8 pages) |
21 February 2002 | Return made up to 18/12/00; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
21 February 2002 | Return made up to 18/12/01; full list of members (8 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: new house 67 hatton garden london EC1N 8JY (1 page) |
21 February 2002 | Return made up to 18/12/99; full list of members (8 pages) |
21 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Restoration by order of the court (2 pages) |
15 February 2002 | Restoration by order of the court (2 pages) |
16 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | Return made up to 18/12/98; full list of members (5 pages) |
21 December 1998 | Return made up to 18/12/98; full list of members (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Return made up to 18/12/97; no change of members
|
22 January 1998 | Return made up to 18/12/97; no change of members
|
24 June 1997 | Registered office changed on 24/06/97 from: shelley & partners brentmead house britannia road london N12 9RU (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: shelley & partners brentmead house britannia road london N12 9RU (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 March 1996 | Return made up to 18/12/95; no change of members (6 pages) |
1 March 1996 | Return made up to 18/12/95; no change of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |