Woodford Bridge
Essex
IG8 8JP
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1994(2 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 October 1996) |
Role | Company Director |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 5th Floor Newbury House 890/900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 May 1996 | Application for striking-off (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 5TH floor newbury house 890-900 easern avenue newbury park essex IG2 7HH (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |