Emerson Park
Hornchurch
Essex
RM11 2QT
Director Name | Mr Asif Mohamed Iqbal Memon |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Secretary Name | Mr Asif Mohamed Iqbal Memon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Douglas John Caroll |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 2 years, 2 months (resigned 23 May 1994) |
Role | Nursing Home Operator |
Correspondence Address | 16 Chapmans Idacil Leigh On Sea Sussex Js1 |
Secretary Name | Mark Ronald Caroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 11 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 37 Lynette Mews Clapham London SW12 8JE |
Director Name | Mrs Sally Jane Lintott |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | Tilneys Hall Road Rochford Essex SS4 1NX |
Secretary Name | Peter Charles Clapshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Director Name | Mr David Richard George Lintott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | Tilneys Hall Road Rochford Essex SS4 1NX |
Secretary Name | Mrs Sally Jane Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | Tilneys Hall Road Rochford Essex SS4 1NX |
Director Name | Mr Mohamed Gulamali Damji |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 90 Barnet Gate Lane Arkley Hertfordshire EN5 2AX |
Secretary Name | Mr Mohamed Gulamali Damji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 90 Barnet Gate Lane Arkley Hertfordshire EN5 2AX |
Secretary Name | Nurbanu Danjj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 61 Park Crescent Harrow Weald Harrow Middlesex HA3 6EU |
Director Name | Mohamed Iqbal Memon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 11 Walden Road Hornchurch Essex RM11 2JT |
Secretary Name | Ali Hyder Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2003) |
Role | Secretary |
Correspondence Address | 150 South End Road Rainham Essex RM13 7XR |
Secretary Name | Hina Iqbal Memon |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2003(10 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 1 Ernest Road Emerson Park Hornchurch Essex RM11 3JE |
Secretary Name | Tariq Ajhal |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 March 2003(11 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 216 Dawlish Drive Ilford Essex IG3 9EH |
Director Name | Mohamed Iqbal Memon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 11 Walden Road Hornchurch Essex RM11 2JT |
Secretary Name | Syed Mehdi Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Dockmasters House West India Dock Gate Hertmere Road London E14 8JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 3 days (resigned 05 March 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £70,989 |
Cash | £437 |
Current Liabilities | £91,339 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 28 April 2018 (10 pages) |
11 May 2018 | Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (13 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (13 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 28 April 2016 (13 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 28 April 2016 (13 pages) |
2 June 2015 | Administrator's progress report to 29 April 2015 (15 pages) |
2 June 2015 | Administrator's progress report to 29 April 2015 (15 pages) |
27 May 2015 | Appointment of a voluntary liquidator (1 page) |
27 May 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 March 2015 | Administrator's progress report to 22 January 2015 (11 pages) |
10 March 2015 | Administrator's progress report to 22 January 2015 (11 pages) |
13 October 2014 | Notice of deemed approval of proposals (1 page) |
13 October 2014 | Notice of deemed approval of proposals (1 page) |
29 September 2014 | Statement of affairs with form 2.14B (13 pages) |
29 September 2014 | Statement of affairs with form 2.14B (13 pages) |
29 September 2014 | Statement of administrator's proposal (11 pages) |
29 September 2014 | Statement of administrator's proposal (11 pages) |
1 August 2014 | Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 1 August 2014 (2 pages) |
31 July 2014 | Appointment of an administrator (1 page) |
31 July 2014 | Appointment of an administrator (1 page) |
29 March 2014 | Director's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (2 pages) |
29 March 2014 | Director's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (2 pages) |
29 March 2014 | Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (1 page) |
29 March 2014 | Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (1 page) |
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (1 page) |
29 March 2014 | Director's details changed for Mr Asif Mohamed Iqbal Memon on 3 March 2014 (2 pages) |
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
8 November 2013 | Registered office address changed from 5 Scott House 1 Admirals Way London E14 9UG on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 5 Scott House 1 Admirals Way London E14 9UG on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 5 Scott House 1 Admirals Way London E14 9UG on 8 November 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 15 December 2011 (2 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Mr Asif Mohamed Iqbal Memon on 15 December 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Asif Mohamed Iqbal Memon on 15 December 2011 (2 pages) |
19 April 2012 | Secretary's details changed for Mr Asif Mohamed Iqbal Memon on 15 December 2011 (2 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Asif Mohamed Iqbal Memon on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Asif Mohamed Iqbal Memon on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Hina Iqbal Memon on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Hina Iqbal Memon on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Asif Mohamed Iqbal Memon on 1 October 2009 (1 page) |
31 March 2010 | Secretary's details changed for Asif Mohamed Iqbal Memon on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Asif Mohamed Iqbal Memon on 31 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Asif Mohamed Iqbal Memon on 1 June 2009 (1 page) |
28 March 2010 | Director's details changed for Asif Mohamed Iqbal Memon on 1 June 2009 (1 page) |
28 March 2010 | Director's details changed for Asif Mohamed Iqbal Memon on 1 June 2009 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
14 April 2009 | Director and secretary's change of particulars / asif memon / 01/07/2008 (1 page) |
14 April 2009 | Director's change of particulars / hina memon / 01/01/2007 (1 page) |
14 April 2009 | Director's change of particulars / hina memon / 01/01/2007 (1 page) |
14 April 2009 | Director and secretary's change of particulars / asif memon / 01/07/2008 (1 page) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from c/o nazim & co suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from c/o nazim & co suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
4 September 2008 | Return made up to 05/03/08; full list of members (4 pages) |
4 September 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
13 June 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
26 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
26 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (9 pages) |
29 September 2005 | Particulars of mortgage/charge (9 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 August 2005 | Return made up to 05/03/05; full list of members; amend (7 pages) |
12 August 2005 | Return made up to 05/03/05; full list of members; amend (7 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members
|
11 March 2004 | Return made up to 05/03/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 September 2003 | New director appointed (1 page) |
14 September 2003 | New director appointed (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
4 April 2003 | New secretary appointed (3 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New secretary appointed (3 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 May 2002 | Return made up to 05/03/02; full list of members (7 pages) |
7 May 2002 | Return made up to 05/03/02; full list of members (7 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: west india dock gate hertsmere road london E14 8JJ (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: west india dock gate hertsmere road london E14 8JJ (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Return made up to 05/03/01; full list of members (6 pages) |
4 July 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 June 1998 | Return made up to 05/03/98; full list of members (6 pages) |
23 June 1998 | Return made up to 05/03/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | £ nc 1000/250000 15/03/97 (1 page) |
10 November 1997 | £ nc 1000/250000 15/03/97 (1 page) |
10 November 1997 | Ad 15/03/97--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
10 November 1997 | Ad 15/03/97--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
10 November 1997 | Resolutions
|
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Return made up to 05/03/97; no change of members (6 pages) |
17 March 1997 | Return made up to 05/03/97; no change of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Return made up to 26/11/96; full list of members (7 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: lutomer house 100 prestons road london E14 9SB (1 page) |
17 January 1997 | Return made up to 26/11/96; full list of members (7 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: lutomer house 100 prestons road london E14 9SB (1 page) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Location of register of members (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Location of register of members (1 page) |
3 December 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 July 1995 | Particulars of mortgage/charge (7 pages) |
14 July 1995 | Particulars of mortgage/charge (7 pages) |
28 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 April 1993 | New director appointed (2 pages) |
22 April 1993 | New director appointed (2 pages) |
5 March 1992 | Incorporation (13 pages) |
5 March 1992 | Incorporation (13 pages) |