Eltham
London
SE9 6SN
Secretary Name | Amandeep Singh Manku |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 210 Leesons Hill Chislehurst Kent BR7 6QH |
Director Name | Makhan Singh Manku |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 1998) |
Role | Director/Company Secretary |
Correspondence Address | 154 Wellhall Road Elthall Kent Se9 |
Secretary Name | Makhan Singh Manku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 1998) |
Role | Director/Company Secretary |
Correspondence Address | 154 Wellhall Road Elthall Kent Se9 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2006 | Dissolved (1 page) |
---|---|
6 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Statement of affairs (8 pages) |
24 May 2003 | Appointment of a voluntary liquidator (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 7A high street chislehurst kent BR7 5AB (1 page) |
20 March 2003 | Return made up to 07/02/03; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 casson street london E1 5LA (1 page) |
22 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 February 1999 | Return made up to 07/02/99; full list of members
|
2 April 1998 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 April 1997 | Return made up to 07/02/97; full list of members
|
23 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 12 casson street london E1 5LA (1 page) |
15 September 1995 | Accounting reference date notified as 31/03 (1 page) |
15 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 788/790 finchley road london NW11 7UR (1 page) |