Loughton
Essex
IG10 1BS
Director Name | Mr Vijay Tayal |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Spareleaze Hill Loughton Essex IG10 1BS |
Secretary Name | Mr Vijay Tayal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Spareleaze Hill Loughton Essex IG10 1BS |
Director Name | Mr Rakesh Jain |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1997) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Luttrell Road Sutton Coldfield West Midlands B74 2SP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 September 2002 | Dissolved (1 page) |
---|---|
19 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2002 | Liquidators statement of receipts and payments (6 pages) |
2 October 2001 | Liquidators statement of receipts and payments (6 pages) |
23 March 2001 | Liquidators statement of receipts and payments (6 pages) |
3 October 2000 | Liquidators statement of receipts and payments (6 pages) |
30 March 2000 | Liquidators statement of receipts and payments (6 pages) |
14 October 1999 | Liquidators statement of receipts and payments (6 pages) |
6 April 1999 | Liquidators statement of receipts and payments (6 pages) |
5 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Statement of affairs (6 pages) |
31 March 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1997 | Director resigned (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 45 tottenham street london W1P 9PF (1 page) |
10 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
30 September 1996 | Return made up to 01/08/96; no change of members
|
19 March 1996 | Registered office changed on 19/03/96 from: 315 premier house 77 oxford street london W1R 1RB (1 page) |
19 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
7 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |