Ilford
Essex
IG1 3EF
Secretary Name | Mrs Suman Sohal |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1993(10 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 81 Devere Gardens Ilford Essex IG1 3EF |
Secretary Name | Mr Rajinder Sohal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Belgrave Road Ilford Essex IG1 3AW |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Jacobs House 64/66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 September 1997 | Dissolved (1 page) |
---|---|
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Appointment of a voluntary liquidator (2 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: suite no 5 south park busines centre 310 green lanes ilford essex. IG1 1XT (1 page) |