Ilford
Essex
IG1 2PN
Director Name | Laxman Manji Rathod |
---|---|
Date of Birth | March 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1994(11 months, 1 week after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Managing Director |
Correspondence Address | 81 Buttsbury Road Ilford Essex IG1 2PN |
Director Name | Narendra N Nanalal Bhatt |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1994(1 year after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sales Director |
Correspondence Address | 27 Airthrie Road Goodmayes Essex IG3 9QT |
Director Name | Manoj Rathod |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Managing Director |
Correspondence Address | 81 Buttsbury Road Ilford Essex IG1 2PN |
Director Name | Mr Etienne Anthony Hoffland |
---|---|
Date of Birth | March 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991 |
Appointment Duration | 3 years (resigned 26 June 1994) |
Role | Merchandising Director |
Correspondence Address | 43 Clacton Road London E6 3ER |
Director Name | Manoj Rathod |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991 |
Appointment Duration | 3 years (resigned 26 June 1994) |
Role | Marketing Director |
Correspondence Address | 81 Buttsbury Road Ilford Essex IG1 2PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 February 2000 | Dissolved (1 page) |
---|---|
24 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Appointment of a voluntary liquidator (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | Statement of affairs (5 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 161 high street north eastham london E6 1SB (1 page) |
12 November 1996 | Return made up to 24/06/96; full list of members (8 pages) |
12 November 1996 | Return made up to 24/06/95; no change of members (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: boora house 1ST floor 128 whitechapel road london E1 1JE (1 page) |
18 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
28 December 1995 | New director appointed (2 pages) |
14 December 1995 | Full accounts made up to 30 June 1994 (8 pages) |