Ilford
Essex
IG1 4TT
Secretary Name | Miss Shazia Nizam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 May 2003) |
Role | Press Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4e Oakdale Road London SW16 2HW |
Director Name | Prem Birdi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 31d Ashbourne Avenue London NW11 0DT |
Secretary Name | Ms Saadia Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shant Cottage Grain Road, Lower Stoke Rochester Kent ME3 9RF |
Director Name | Hamida Jariwalia |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 1997) |
Role | Outreach Workers |
Correspondence Address | 16 Langmore Court Hanover Way Bexleyheath Kent DA6 8BZ |
Director Name | Gurjit Jessal |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 October 1999) |
Role | Healthy City Co-Ordinator |
Correspondence Address | 80 Abbey Grove Abbey Wood London SE2 9EP |
Secretary Name | Shaima Devi Chooramun Chooramun |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 10 November 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 1997) |
Role | Child Development Worker |
Correspondence Address | 6 Brittany Point Ethelred Estate Kennington London SE11 6UJ |
Director Name | Melen Soodin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1997) |
Role | Counsellor |
Correspondence Address | 18c Sylvan Road London E11 1QN |
Secretary Name | Saika Alam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | 14 Quebec Road Ilford Essex IG1 4TT |
Registered Address | 19 Margaret Street London W1N 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £31,695 |
Current Liabilities | £26,895 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2003 | Application for striking-off (1 page) |
1 December 2002 | Full accounts made up to 31 March 2001 (15 pages) |
6 July 2001 | Annual return made up to 22/03/01
|
4 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Annual return made up to 22/03/00 (3 pages) |
4 December 1999 | Secretary resigned (1 page) |
4 December 1999 | Director resigned (1 page) |
4 December 1999 | New secretary appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 April 1999 | Annual return made up to 22/03/98 (4 pages) |
9 April 1999 | Annual return made up to 22/03/99
|
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 June 1997 | Annual return made up to 22/03/97
|
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 June 1996 | Annual return made up to 22/03/96
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: neptune house 70 royal hill london SE10 8RT (1 page) |
3 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Annual return made up to 22/03/95
|