Chigwell
Essex
IG7 6LS
Secretary Name | Bhupinder Sanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | 334 Rochford Gardens Slough SL2 5XW |
Director Name | Mr Bhupinder Singh Kainth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1996(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Director Name | Mr Surendran Selvarajah |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Town Quay Wharf Barking Essex IG11 7BZ |
Secretary Name | Miss Helen Jean Boudjemaa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Town Quay Wharf Barking Essex IG11 7BZ |
Secretary Name | Tahir Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 April 1992) |
Role | Company Director |
Correspondence Address | 14 Entry Avenue Eastham London E6 |
Registered Address | C/O D M Patel & Co 60a The Broadway Greenford Middlesex UB6 9QA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 January 1998 | Dissolved (1 page) |
---|---|
24 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Appointment of a voluntary liquidator (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | New director appointed (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 80 high st north east ham london E6 (1 page) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |