Barking
Essex
IG11 9DA
Secretary Name | Manoj Sawhney |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 557 Longbridge Road Barking Essex IG11 9DA |
Director Name | Kamal Arora |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 4 Abhisek Bungalows Andheri (West) Bombay 400053 Maharashtra India |
Director Name | Mohan Lal Arora |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 4 Abhishek Bungalows Andherirn Bombay 400053 Maharashtra India |
Director Name | Mr Narinder Singh Chada |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 21 The Russets Meopham Kent DA13 0HH |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 20 River Road Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2000 | Application for striking-off (1 page) |
19 September 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 July 1999 | Return made up to 25/04/99; full list of members (6 pages) |
28 May 1999 | Company name changed sonal impex LIMITED\certificate issued on 01/06/99 (2 pages) |
18 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
29 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
20 July 1997 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 April 1996 | Incorporation (18 pages) |