Woodford Green
Essex
IG8 0LX
Director Name | Balwant Natubhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1993) |
Role | Fca |
Correspondence Address | 71 Grove Hall Court Hall Road London NW8 9NY |
Director Name | Mr Farid Rashid Gulmohamed |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 Canons Drive Edgware Middlesex HA8 7RB |
Director Name | Anil Krishna Tandon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 1997) |
Role | Business Development And Plann |
Correspondence Address | 1 Netherlea Parkfield Road Altrincham Cheshire WA14 2BT |
Secretary Name | Anil Krishna Tandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1994) |
Role | Company Director |
Correspondence Address | 1 Netherlea Parkfield Road Altrincham Cheshire WA14 2BT |
Director Name | Pran Sagar Sood |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 June 1994) |
Role | Company Director |
Correspondence Address | 34 Bulstrode Gardens Hounslow Middlesex TW3 3AJ |
Secretary Name | Subathra Dayanandarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 32 Burnside Crescent Alperton Wembley Middlesex HA0 1BZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Jaycee Comservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | Pumabrook House 252 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 10/03/97; full list of members (5 pages) |
29 November 1996 | Full accounts made up to 30 June 1994 (10 pages) |
14 October 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 April 1996 | Return made up to 10/03/96; full list of members (5 pages) |
19 July 1995 | Return made up to 10/03/95; full list of members (12 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |