Redbridge
Ilford
Essex
IG4 5JU
Director Name | Jonathan Bolle |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 76 Springfield Drive Newbury Park Essex IG2 6QS |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Lauren Martine Gilbert |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 27 Falmouth Gardens Redbridge Ilford Essex IG4 5JU |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | Leslie Steven Gilbert |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 1994) |
Role | Retailer |
Correspondence Address | Ambermead Mutton Road Stanford Rivers Ongar Essex CM5 9QQ |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 5th Floor Newbury House 890/900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
17 July 1998 | Application for striking-off (1 page) |
1 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
11 February 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
20 November 1996 | Return made up to 02/02/96; no change of members (6 pages) |
14 October 1996 | Secretary resigned (1 page) |
9 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 2, the shrubberies, george lane, south woodford, london. E18 1DA (1 page) |
30 March 1995 | Return made up to 02/02/95; no change of members
|