Ilford
Essex
IG1 3SB
Secretary Name | Mr Kuljinder Singh Greywal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Wanstead Lane Ilford Essex IG1 3SB |
Director Name | Mr Kuljinder Singh Greywal |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wanstead Lane Ilford Essex IG1 3SB |
Secretary Name | Jasminder Kaur Grewal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wanstead Lane Ilford Essex IG1 3SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | -£9,644 |
Cash | £224 |
Current Liabilities | £116,720 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 July 2002 | Dissolved (1 page) |
---|---|
9 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (6 pages) |
2 August 2000 | Appointment of a voluntary liquidator (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Statement of affairs (8 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 252 bethnal green road london E2 0AA (1 page) |
9 June 2000 | Return made up to 08/03/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 16 heneage street london E1 5LJ (1 page) |
22 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 May 1998 | Return made up to 08/03/98; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 June 1996 | Particulars of mortgage/charge (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
24 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |