Newbury Park
Ilford
Essex
IG2 7AZ
Secretary Name | Mr Surinder Gautama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 71 Wards Road Newbury Park Ilford Essex IG2 7AZ |
Director Name | Mr Pankaj Gautama |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 71 Wards Road Newbury Park Ilford Essex IG2 7AZ |
Secretary Name | Mr Pankaj Gautama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 71 Wards Road Newbury Park Ilford Essex IG2 7AZ |
Registered Address | 83 Clerkenwell Road London EC1R 5AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1997 | Return made up to 27/04/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 31 May 1995 (12 pages) |
18 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |