Ilford
Essex
IG1 4NH
Secretary Name | Krishan Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 18 Clayhall Avenue Clayhall Ilford Essex IG5 0LG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 96 Cranbrook Road Ilford Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1997 | Order of court to wind up (1 page) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 May 1995 | Accounting reference date notified as 30/06 (1 page) |
30 April 1995 | Resolutions
|
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |