Newbury Park
Ilford
Essex
IG2 7RU
Director Name | Mrs Kuldip Kaur |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 14 Stapleford Avenue Newbury Park Ilford Essex IG2 7RU |
Director Name | Kirpal Singh Jass |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 September 2003) |
Role | Carpenter |
Correspondence Address | 14 Stapleford Avenue Newbury Park Ilford Essex IG2 7RU |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 27 Beechcroft Road Bushey Hertfordshire WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £665,697 |
Cash | £472,867 |
Current Liabilities | £168,011 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2003 | Application for striking-off (1 page) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 89,kingsland road london E2 8AG (1 page) |
3 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 April 1997 | Return made up to 13/03/97; full list of members
|
15 July 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 May 1995 | Return made up to 13/03/95; full list of members (6 pages) |