Chigwell
Essex
IG7 4NY
Secretary Name | Mr Devinder Singh Thethi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(same day as company formation) |
Role | Chauffeur |
Country of Residence | England |
Correspondence Address | 22 Agister Road Chigwell Essex IG7 4NY |
Director Name | Narinder Pal Singh Thethi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 May 2008) |
Role | Software Trainer |
Correspondence Address | 50 Brockham Drive Gants Hill Essex IG2 6QW |
Director Name | Saad Yousif |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Chauffeur |
Correspondence Address | 5f Peak Hill Sydenham London SE26 4LS |
Registered Address | 19 Margaret Street London W1W 8RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2005 | Return made up to 31/10/04; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members
|
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 December 2001 | Return made up to 31/10/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 7-11 kensington high street london W8 5NP (1 page) |
17 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Incorporation (18 pages) |