Manor Park
London
E12 6RH
Secretary Name | Sailendra Nahar |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | 398 High Street North Manor Park London E12 6RH |
Director Name | Indrani Nahar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Warren House London W14 8TR |
Director Name | Mrs Mehrajgani Shajahan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Drakes Walk East Ham London E6 2RN |
Director Name | Mr Abdul Jaleel Shajahan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Drakes Walk East Ham London E6 2RN |
Secretary Name | Mr Abdul Jaleel Shajahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Drakes Walk East Ham London E6 2RN |
Director Name | Nathan Darmudas |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 37 Forest Road Leytonstone London E11 1JT |
Director Name | Sailendra Nahar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 1993(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 1993) |
Role | Director (Financial) |
Correspondence Address | 314 High Street North Manor Park London E12 6SA |
Secretary Name | Nathan Darmudas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 37 Forest Road Leytonstone London E11 1JT |
Secretary Name | Sailendra Nahar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 1993(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 314 High Street North Manor Park London E12 6SA |
Secretary Name | Beverly Finesilver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2000) |
Role | Secretary |
Correspondence Address | 97 New Road Chingford London E4 9EX |
Director Name | Abdul Jaleel Sirajudeen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 80 Kempton Road Eastham London E6 |
Director Name | Vijay Jain |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 1995(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 1995) |
Role | Director/Partner |
Correspondence Address | 630 Suprabhat 71 Warden Road Bombay 4000036 India |
Director Name | Pascale Andre Monique Martin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 3 Copeland Road Walthamstow London E17 9DB |
Director Name | Harry Saper |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2000) |
Role | Diamond Merchant |
Correspondence Address | Flat 3 78 Pelham Road Wimbledon London SW19 1NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 65 Butts Green Road Hornchurch Essex RM11 2JS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,517 |
Cash | £7,710 |
Current Liabilities | £125,093 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
15 April 2008 | Return made up to 21/02/08; no change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members
|
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
11 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 21/02/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 June 2001 | Return made up to 21/02/01; full list of members
|
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 July 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 21/02/00; full list of members (6 pages) |
21 April 2000 | New director appointed (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
14 October 1997 | New director appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 May 1997 | Return made up to 21/02/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 April 1996 | Director resigned (2 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 May 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 21/02/95; full list of members (6 pages) |