Ilford
Essex
IG3 8TH
Director Name | Baljit Singh Rai |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 March 2001) |
Role | Manager |
Correspondence Address | 171 Westwood Road Ilford Essex IG3 8SE |
Director Name | Tajinder Kaur Timana |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Production In Charge |
Correspondence Address | 48 Blythswood Road Ilford Essex IG3 8SH |
Director Name | Mantit Singh Tiwana |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 48 Blythswood Road Ilford Essex IG3 8SH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 89 Myrdle Street London E1 1HL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1999 | Return made up to 10/06/99; full list of members (4 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
19 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
9 July 1997 | New secretary appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 1 a goodways road goodways ilford essex IG3 9UQ (1 page) |
4 May 1997 | Director resigned (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
17 June 1996 | New director appointed (2 pages) |
10 June 1996 | Incorporation (12 pages) |