East Ham
London
E6 2AD
Director Name | Shubh Dass |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 10 Farley Court Allsop Place London NW1 5LG |
Secretary Name | Bharpur Dass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 191 Altmore Avenue East Ham London E6 2AD |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
12 October 2000 | Return made up to 07/08/99; full list of members
|
10 August 2000 | Registered office changed on 10/08/00 from: 20 great portland street london W1N 5AB (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
15 July 1999 | Return made up to 07/08/98; full list of members (5 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 May 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 May 1998 | Return made up to 07/08/97; full list of members (6 pages) |
17 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1995 | Accounting reference date notified as 31/12 (1 page) |
11 October 1995 | New secretary appointed;new director appointed (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
11 October 1995 | Location of register of members (1 page) |