Edmonton
London
N18 2XA
Director Name | Mr Kuldeep Chopra |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 778 Cranbrook Road Ilford Essex IG6 1HY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Tina Chopra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 94 Fore Street Edmonton London N18 2XA |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | Ashfords 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,201 |
Cash | £17,836 |
Current Liabilities | £139,667 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2004 | Strike-off action suspended (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2003 | Secretary resigned (1 page) |
2 May 2003 | Company name changed 1ST discount LIMITED\certificate issued on 02/05/03 (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 96 fore street edmonton london N18 2XA (1 page) |
16 October 2002 | Return made up to 11/09/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 January 2002 | Return made up to 11/09/01; full list of members
|
2 January 2002 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 778 cranbrook road barkingside ilford essex IG6 1HY (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
24 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 April 2000 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
16 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 January 1997 | Return made up to 11/09/96; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |