Ilford
Essex
IG5 0HH
Secretary Name | Harvind Kler |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 28 April 1999(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 March 2007) |
Role | Manager |
Correspondence Address | 4 New Burlington Street London W1X 1FE |
Director Name | Anthony Marek Kukielski |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 29 October 2003(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 March 2007) |
Role | Commodity Specialist |
Correspondence Address | 40 Afrikander Road Murdock Valley Simon's Town Cape Provence 7975 South Africa |
Director Name | Sundip Kumar |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 29 October 2003(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 March 2007) |
Role | Finance |
Correspondence Address | 56 Elgin Road East Croydon Surrey CR0 6XA |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Ian David Cecil Burridge |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Meadow Cottage Twyford Road Waltham St Lawrence Reading Berkshire RG10 0HG |
Director Name | Philip Magor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Chartered Accountant |
Correspondence Address | North Standen House Hungerford Berkshire RG17 0QZ |
Director Name | Patrick Gillem Sandys-Lumsdaine |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | East India Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley House Hoe Benham Newbury Berkshire RG20 8PX |
Director Name | Craig Lees Baxter Niven |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Banker |
Country of Residence | GB |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Director Name | Bahadurali Ebrahim Shamji |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 day (resigned 16 November 1996) |
Role | Businessman |
Correspondence Address | PO Box 72889 Nairobi Kenya Foreign |
Secretary Name | Mr Pradeep Kumar Thatai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Acorns Beresford Drive Bromley Kent BR1 2DU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | George Williamson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Correspondence Address | 5 West Mills Newbury Berkshire RG14 5HG |
Registered Address | 2nd Floor 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | Return made up to 21/06/05; full list of members (7 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: golden cross house mwb business exchange 8 duncannon street london WC2N 4JF (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: m w b business exchange 8 duncannon street london WC2N 4JF (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: prospect house 5TH floor 80-110 new oxford street london WC1A 1HB (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: antfactory, prospect house 80-110 new oxford street london WC1A 1HB (1 page) |
29 June 2000 | Return made up to 21/06/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
22 June 1999 | Return made up to 21/06/99; full list of members
|
18 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
6 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
23 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 5 west mills newbury berkshire RG14 5HG (1 page) |
26 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
18 February 1997 | Resolutions
|
5 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
25 November 1996 | Particulars of contract relating to shares (3 pages) |
25 November 1996 | Ad 01/10/96--------- £ si 100@1 (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Auditor's resignation (1 page) |
21 November 1996 | Director resigned (1 page) |
1 November 1996 | £ nc 100/200 01/10/96 (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Ad 01/10/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members (7 pages) |
4 December 1995 | Company name changed palmdrift LIMITED\certificate issued on 05/12/95 (4 pages) |
3 November 1995 | New director appointed (6 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Accounting reference date notified as 31/03 (1 page) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Secretary resigned (4 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 200 aldersgate street london EC1A 4JJ (1 page) |
25 October 1995 | Director resigned (2 pages) |
21 June 1995 | Incorporation (40 pages) |