Manor Park
London
E12 6AY
Secretary Name | Nazma Khanom Choudhury |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 18 Herbert Road Manor Park London E12 6AY |
Director Name | Keith David |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1999(5 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 197 Glyn Road London E5 0JR |
Secretary Name | Denyse Ann David |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1999(5 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 197 Glyn Road London E5 0JR |
Director Name | Mr Ravi Ravindran |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 189 Eton Road Ilford Essex IG1 2UQ |
Secretary Name | Jeyakumary Ravindran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Petrol Filling Station Operato |
Correspondence Address | 189 Eton Road Ilford Essex IG1 2UQ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 203 Mile End Road London E1 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £777,583 |
Gross Profit | £68,849 |
Cash | £2,134 |
Current Liabilities | £65,155 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Appointment of a voluntary liquidator (1 page) |
30 March 2000 | Statement of affairs (5 pages) |
30 March 2000 | Resolutions
|
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 189 eton road ilford essex IG1 2UQ (1 page) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
22 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 January 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 January 1996 | Resolutions
|
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
18 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |