Langley
Slough
Berkshire
SL3 8AN
Secretary Name | Reza Shahin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 1999) |
Role | Company Director |
Correspondence Address | 21623 New Wulmstorf Teichweg 2 Germany Foreign |
Director Name | Michael Wise |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1994) |
Role | Motor Trader |
Correspondence Address | 8 The Laurels 65 Palmerston Road Buckhurst Hill Essex IG9 5NT |
Secretary Name | Mr David Jaffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 9 Clematis Gardens Monkhams Grove Woodford Green Essex IG8 0BU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 March 1999 | Application for striking-off (1 page) |
26 October 1998 | Return made up to 16/03/98; full list of members (5 pages) |
22 October 1998 | Director's particulars changed (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 3 the shrubberies george lane south woodford london E18 (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
11 June 1997 | Return made up to 16/03/97; full list of members (6 pages) |
11 June 1997 | Director's particulars changed (1 page) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Secretary's particulars changed (1 page) |
2 July 1996 | Return made up to 16/03/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |