Romford
Essex
RM2 6NS
Secretary Name | Dalbir Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 27 Wallis Road Hackney London E9 5EH |
Director Name | Mr Stephen Edward Longhurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 1993) |
Role | Executive |
Correspondence Address | 5 Hugo Gardens Rainham Essex RM13 7LA |
Director Name | Mr Conroy Phillip Rouffigniak |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 12 November 1992) |
Role | Executive |
Correspondence Address | 32 Dale View Crescent Chingford London E4 6PQ |
Secretary Name | Charles Alfred Van Kempen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 104 Sandford Road London E6 3RB |
Secretary Name | Michelle Rath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 27 Wallis Road Hackney London E9 5EH |
Secretary Name | Jason Routfignar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 16 Heathfield Chingford London E4 6SE |
Secretary Name | CK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1995) |
Correspondence Address | Grosvenor House 3 Holstock Road Ilford Essex IG1 1LG |
Registered Address | 365a Eastern Avenue Gants Hill Ilford Essex IG2 6NE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,366 |
Cash | £962 |
Current Liabilities | £44,650 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 October 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 302 stradbroke grove ilford essex IG5 0DE (1 page) |
11 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 13/11/05; full list of members
|
2 February 2006 | New secretary appointed (2 pages) |
20 January 2006 | Return made up to 13/11/04; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
16 January 2004 | Secretary resigned (1 page) |
26 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
19 February 2003 | Return made up to 13/11/02; full list of members (6 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
16 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 30 November 2000 (14 pages) |
25 June 2001 | Return made up to 13/11/00; full list of members
|
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
5 December 1999 | Return made up to 13/11/99; no change of members (6 pages) |
22 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
14 July 1999 | Return made up to 13/11/98; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
24 February 1998 | Return made up to 13/11/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 November 1996 (11 pages) |
13 March 1997 | Return made up to 13/11/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
30 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
10 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
9 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (10 pages) |