Manor Road West Ham
London
E15 3AU
Director Name | Mr Sandeep Singh Mattoo |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birchdale Gerrards Cross Buckinghamshire SL9 7JA |
Secretary Name | Mr Sandeep Singh Mattoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birchdale Gerrards Cross Buckinghamshire SL9 7JA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Unit 3 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 March 2005 | Dissolved (1 page) |
---|---|
1 December 2004 | Completion of winding up (1 page) |
22 March 2002 | Order of court to wind up (1 page) |
21 March 2002 | Order of court - restore & wind-up 20/03/02 (2 pages) |
3 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | Strike-off action suspended (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
28 July 1997 | Ad 19/04/97--------- £ si 29998@1 (2 pages) |
28 July 1997 | Return made up to 20/04/97; full list of members (8 pages) |
24 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
18 October 1996 | Return made up to 20/04/96; full list of members (6 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 356 oldfield lane nth greenford middlesex UB6 8PT (1 page) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Incorporation (22 pages) |