Chigwell
Essex
IG7 5DL
Secretary Name | Mr Delbar Singh Bassi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1993(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 March 2000) |
Role | Manager |
Correspondence Address | 118 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 111a George Lane South Woodford London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
15 May 1998 | Resolutions
|
18 November 1997 | Return made up to 02/08/97; full list of members (6 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
14 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
26 July 1995 | Return made up to 02/08/95; full list of members (6 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
16 May 1995 | Resolutions
|