Loddiges Road
London
E9 7NP
Director Name | Mr Mortuza Reza |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 16 July 2002) |
Role | Restaurant Owner |
Country of Residence | England |
Correspondence Address | 11 Fir Tree Close Romford Essex RM1 4RU |
Secretary Name | Arman Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 16 July 2002) |
Role | Resaurant Owner |
Correspondence Address | 24 Vanbrugh House Loddiges Road London E9 7NP |
Director Name | Mr Karnail Singh Bansal |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 July 2002) |
Role | Restaurant Owner |
Correspondence Address | 59 Kensington Gardens Ilford Essex IG1 3EJ |
Director Name | Mr Habibur Rahman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 July 2002) |
Role | Restaurant Owner |
Correspondence Address | 7 Windsor Road London N13 5PP |
Director Name | Mr Mohammed Abdus Sattar |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 July 2002) |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | Chenth House Brook Street Tonbridge Kent TN9 2PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 45 Station Road Harold Wood Romford Essex RM3 0BP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (3 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 September 2000 | Return made up to 19/05/00; no change of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
30 June 1999 | Return made up to 19/05/99; full list of members (8 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 19/05/97; full list of members (8 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 788/90 finchley road london NW11 7UR (1 page) |
19 May 1995 | Incorporation (30 pages) |