Ilford
Essex
IG1 1TE
Secretary Name | Sunita Rani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 September 1999) |
Role | Secretary |
Correspondence Address | 28 Shakespear Crescent London E12 |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 1st Floor 574 Romford Road Manor Park London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | Full accounts made up to 31 August 1995 (8 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: unit B2 2-6 shaftesbury road london E7 8PF (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1996 | Return made up to 25/08/95; full list of members (6 pages) |