Wanstead
London
E11 3RB
Director Name | Mr James Selvaraj Lazar |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brockham Drive Ilford Essex IG2 6QW |
Secretary Name | Mr James Selvaraj Lazar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brockham Drive Ilford Essex IG2 6QW |
Director Name | Caroline Bryne |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 September 2005) |
Role | IT Manager |
Correspondence Address | 4 Gower Road London E7 9NG |
Director Name | Mary Hourihan |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 27 September 2005) |
Role | Retired |
Correspondence Address | 401 Romford Road Forest Gate London E7 8AB |
Director Name | Paul O'Callaghan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 27 September 2005) |
Role | Civil Servant |
Correspondence Address | 24 Bateman Close Barking Essex IG11 8QR |
Director Name | Nora Blake |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2005) |
Role | Retired |
Correspondence Address | 5 Huxley Street London W10 4QG |
Director Name | Damien Donnelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2005) |
Role | Student |
Correspondence Address | 110 Englefield Road London N1 3LQ |
Director Name | David Magney |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Dockland Development Officer |
Correspondence Address | 3 Siviter Way Dagenham Essex RM10 9SS |
Director Name | Brian John Dunne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Freight Clerk |
Correspondence Address | 47a Shrewsbury Road London E7 8AJ |
Secretary Name | Patricia Matear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13 2 Gliddon Road West Kensington London W14 9BH |
Director Name | Michael Murray |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 01 December 1998) |
Role | Painter/Decorator |
Correspondence Address | 24b Parkholme Road Dalston London E8 3AG |
Director Name | Mr Martin James Carlin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 1996(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 September 1997) |
Role | Self Employed |
Correspondence Address | 121 Park Avenue East Ham London E6 2PN |
Director Name | Mr Christy Quinn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Irish/British |
Status | Resigned |
Appointed | 27 November 1996(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 September 1997) |
Role | Taxi Driver |
Correspondence Address | 29 Deacon Way Woodford Green Essex IG8 8DF |
Secretary Name | Ms Bernadette Geraghty |
---|---|
Nationality | European |
Status | Resigned |
Appointed | 27 November 1996(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 1997) |
Role | Credit Union Development |
Correspondence Address | 39 Norwich Road Forest Gate London E7 9JJ |
Director Name | Catherine Blake |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2000) |
Role | Human Resources Administration |
Correspondence Address | 11 Elsenham Road London E12 6JZ |
Director Name | Janet Greensmith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 1996(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 December 1998) |
Role | Cook |
Correspondence Address | 10 Ruscoe Road Canning Town London E16 1JB |
Secretary Name | Janet Greensmith |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 1996(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 December 1998) |
Role | Cook |
Correspondence Address | 10 Ruscoe Road Canning Town London E16 1JB |
Director Name | Maire Caitlin Heneghan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 55 Hubert Road East Ham London E6 3EX |
Secretary Name | Thomas Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 19 The Avenue London E11 2EE |
Director Name | Keith Francis Bedford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2003) |
Role | Export Documentation Officer |
Correspondence Address | 241b Shrewsbury Road London E7 8QH |
Director Name | John Paschal Finnan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2000(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 2001) |
Role | Retired |
Correspondence Address | 5 McGrath Road Stratford London E15 4SP |
Director Name | Moira Rosalie O'Sullivan |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 115 Woodlands Avenue Wanstead London E11 3RB |
Registered Address | Unit 6 Durning Hall Earlham Grove Forest Gate London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,110 |
Cash | £10,118 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 57 woodgrange road forest gate london E7 0EL (1 page) |
10 January 2004 | Annual return made up to 14/11/03 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Annual return made up to 14/11/02
|
16 October 2002 | Director resigned (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 June 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
8 May 2002 | Annual return made up to 14/11/01 (4 pages) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 14/11/00
|
22 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
15 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 December 1999 | Annual return made up to 14/11/99
|
10 June 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 April 1999 | Annual return made up to 14/11/98
|
7 April 1999 | Annual return made up to 14/11/97 (6 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: durning hall earlham grove forest gate london E7 9AB (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Annual return made up to 14/11/96
|
13 December 1996 | New director appointed (2 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (3 pages) |
13 November 1995 | Annual return made up to 14/11/95 (4 pages) |
19 May 1995 | Accounting reference date notified as 31/03 (1 page) |