Ilford
Essex
IG1 3JN
Secretary Name | Naresh Kansara |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 35a Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 March 1999 | Dissolved (1 page) |
---|---|
22 December 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
24 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Appointment of a voluntary liquidator (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 35A clarendon gardens ilford essex IG1 3JN (1 page) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | Ad 02/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1995 | Secretary resigned;director resigned (1 page) |