Newbury Park
Ilford
IG3 8JG
Secretary Name | Gurcharan Singh Lakhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1993(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 51 Christchurch Road Ilford Essex IG1 4QZ |
Secretary Name | Mr Amrik Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 63 Suffolk Road Newbury Park Ilford Essex IG3 8JG |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 16 High Road South Woodford London. E18 2QL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 1998 | Return made up to 05/02/97; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
30 December 1996 | Full accounts made up to 28 February 1996 (13 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
30 March 1995 | Return made up to 05/02/95; no change of members (4 pages) |