Manor Park
London
E12 6JB
Director Name | Subramaniant Nagendrarajam |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Srilanka |
Status | Current |
Appointed | 28 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 25 Rectory Road Manor Park London E12 6JB |
Secretary Name | Subramaniant Nagendrarajam |
---|---|
Nationality | Srilanka |
Status | Current |
Appointed | 28 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 25 Rectory Road Manor Park London E12 6JB |
Director Name | Pradeep Kumar Bhardwaj |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Washington Avenue London E12 5JA |
Director Name | Sukhbinder Singh Sanghera |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Carlton Road Rugby Warwickshire CV22 7PD |
Secretary Name | Pradeep Kumar Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Washington Avenue London E12 5JA |
Director Name | Amrat Pathak |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 67 Washington Avenue Manor Park London E12 5JA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(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 | 11 March 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Unit 1 Leyton Business Centre Etloe Road London E10 7BT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 June 1996 | Dissolved (1 page) |
---|---|
14 March 1996 | Completion of winding up (1 page) |
28 November 1995 | Order of court to wind up (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |