East Ham
London
E6 4JJ
Secretary Name | Mr Hardev Singh Johal |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Garage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kilmartin Road Ilford Essex IG3 9PF |
Director Name | Harden Singh Johal |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 97 Central Park Road East Ham London E6 3DW |
Director Name | Mukhminder Singh Shergall |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 3 Dennis Road Gravesend Kent DA11 7NN |
Secretary Name | Mukhminder Singh Shergall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 3 Dennis Road Gravesend Kent DA11 7NN |
Secretary Name | Jasper Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 26 June 1994) |
Role | Secretary |
Correspondence Address | 97 Central Park Road East Ham London E6 3DW |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 1998 | Dissolved (1 page) |
---|---|
13 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (3 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Receiver ceasing to act (2 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Appointment of receiver/manager (2 pages) |
20 April 1995 | Appointment of a voluntary liquidator (2 pages) |
20 April 1995 | Resolutions
|
28 March 1995 | Registered office changed on 28/03/95 from: 164-166 high road ilford essex igi ill (1 page) |
15 April 1994 | Return made up to 05/02/94; full list of members (5 pages) |
28 September 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |