Loughton
Essex
IG10 3JD
Director Name | Rajinder Singh Bachra |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 135 Hermon Hill South Woodford London E18 1QB |
Secretary Name | Surinder Kaur Hark |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 05 December 1994(4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Secretary |
Correspondence Address | 59 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Taroo Singh Hare |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6670 King George Highway Surrey British Columbia Canada |
Secretary Name | Mr Kulwant Singh Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 September 2003 | Dissolved (1 page) |
---|---|
6 June 2003 | Return of final meeting of creditors (1 page) |
11 August 2000 | O/C replacement of liquidator (8 pages) |
11 August 2000 | Appointment of a liquidator (1 page) |
12 June 1997 | Appointment of a liquidator (2 pages) |
10 February 1997 | Order of court to wind up (1 page) |
28 January 1997 | Court order notice of winding up (1 page) |
13 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 27 cambridge park london E11 2PU (1 page) |
15 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
23 April 1995 | Accounting reference date notified as 31/01 (1 page) |
6 April 1995 | Ad 31/01/95--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |