Company NameChecks Limited
Company StatusDissolved
Company Number02734684
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Siddick Karbhari
NationalityBritish
StatusClosed
Appointed08 March 1993(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 June 1998)
RoleAccountant
Correspondence Address58 Abbots Road
London
E6 1LF
Director NameSarabjit Singh Dhanjal
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(2 years, 9 months after company formation)
Appointment Duration3 years (closed 09 June 1998)
RoleSales Manager
Correspondence Address63 McCall Crescent
London
SE7 8HS
Director NameManjit Singh Nandra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleSales Manager
Correspondence Address22 Camdale Road
Plumstead
London
SE18 2DT
Director NameJaspal Sagoo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RolePurchasing Manager
Correspondence Address22 Camdale Road
Plumstead
London
SE18 2DT
Secretary NameJaspal Sagoo
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RolePurchasing Manager
Correspondence Address22 Camdale Road
Plumstead
London
SE18 2DT
Director NameMr Fred Biling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleSales Manager
Correspondence Address7 Coxwell Road
Plumstead
London
SE18 1AN
Secretary NameSalim Kala
NationalityBritish
StatusResigned
Appointed15 January 1993(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Correspondence Address53 The Risings
London
E17 3PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
123-127 New Road
London.
E1 1HJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
15 August 1996Return made up to 27/07/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 August 1995 (11 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)
9 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)