Ilford
IG6 1PL
Secretary Name | Hafsa Kanamia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 August 1999) |
Role | Housewife |
Correspondence Address | 16 Lethe Grove Colchester Essex CO2 8RG |
Director Name | Mr Graham Peter Reynolds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 1992) |
Role | Administrator |
Correspondence Address | Mallards Upper Street Stratford St Mary Colchester Essex CO7 6LN |
Secretary Name | William Nor John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | William Nor John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Ashok Patel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1995) |
Role | Retailer |
Correspondence Address | 218a Old Heath Road Colchester Essex CO2 8AU |
Secretary Name | Aziz Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 1994) |
Role | Wholesaler |
Correspondence Address | 26 Tryfan Close Redbridge Essex IG4 5JX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 211a Ilford Lane Ilford Essex IG1 2RU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | Strike-off action suspended (1 page) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 August 1995 (13 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Particulars of mortgage/charge (6 pages) |
21 November 1995 | Return made up to 04/10/95; full list of members
|
16 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |