High Street
Hornchurch
Essex
RM12 6QR
Secretary Name | Valli Mohmed Delawala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 26 Lynford Gardens Seven Kings Ilford Essex IG3 9LY |
Director Name | Derek Edward Metson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Retired Bank Manager |
Correspondence Address | 9 Risebridge Road Gidea Park Romford Essex RM2 5PR |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Beryl Ann Metson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Risebridge Road Gidea Park Romford Essex RM2 5PR |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 131 Gordon Road Ilford Essex IG1 2XT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2001 | Application for striking-off (1 page) |
21 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 20 balgores square romford RM2 6AY (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members
|
25 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
22 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
29 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 30 April 1996 (3 pages) |
14 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |