Ilford
Essex
IG1 3SB
Secretary Name | Mr Kuljinder Singh Greywal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 02 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Wanstead Lane Ilford Essex IG1 3SB |
Secretary Name | Mr Kuljinder Singh Greywal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wanstead Lane Ilford Essex IG1 3SB |
Secretary Name | Mr Mohommad Shaikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Canterbury Road Croydon Surrey CR0 3HE |
Secretary Name | Alexander Anthony Furtado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year after company formation) |
Appointment Duration | 6 months (resigned 15 October 1994) |
Role | Clerk |
Correspondence Address | 27 Lancaster Road London N4 4PJ |
Registered Address | 252 Bethnal Green Road London E2 0AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,744 |
Cash | £2,819 |
Current Liabilities | £65,173 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
18 June 2004 | Return made up to 15/03/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 June 2000 | Return made up to 15/03/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 26 plashet grove london E6 1AE (1 page) |
2 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 May 1998 | Return made up to 15/03/98; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 16-18 heneage street london E1 5LJ (1 page) |
24 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | Return made up to 15/03/95; no change of members
|