Ilford
Essex
IG1 4SQ
Director Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Gaswinder Singh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 148 Denmark Street Plaistow London E13 8JU |
Director Name | Gurmaherwan Singh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 148 Denmark Street Plaistow London E13 8JU |
Director Name | Gurwent Singh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1999) |
Role | Retail And Wholesale |
Correspondence Address | 148 Denmark Street Plaistow London E13 8JU |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £492,970 |
Gross Profit | £149,693 |
Net Worth | £120,810 |
Cash | £1,296 |
Current Liabilities | £137,175 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 September 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Court order allowing vol liquidator to resign (1 page) |
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | C/O re change of liq (3 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Appointment of a voluntary liquidator (1 page) |
13 September 1999 | Statement of affairs (8 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 259 high street walthamstow london E17 (1 page) |
19 May 1999 | Director resigned (1 page) |
6 April 1999 | Strike-off action suspended (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1998 | Return made up to 05/08/97; full list of members (6 pages) |
5 August 1997 | Ad 23/04/94--------- £ si 69398@1 (2 pages) |
5 August 1997 | £ nc 51000/101000 23/04/96 (1 page) |
26 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
23 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
6 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
27 March 1996 | Ad 22/05/95--------- £ si 30600@1 (2 pages) |
27 March 1996 | £ nc 1000/51000 22/05/95 (1 page) |
4 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |
22 March 1995 | Return made up to 31/08/94; full list of members (8 pages) |