Ilford
Essex
IG1 1QU
Secretary Name | Jasvir Bhamra |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 67 Saint Marys Road Ilford Essex IG1 1QU |
Director Name | Mr Sarbjit Bhamra |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Marys Road Ilford Essex IG1 1QU |
Secretary Name | Mr Sarbjit Bhamra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Marys Road Ilford Essex IG1 1QU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 131 Gordon Road Ilford Essex IG1 2XT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Completion of winding up (1 page) |
30 January 2001 | Order of court to wind up (3 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1999 | Return made up to 26/06/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 December 1998 | Return made up to 26/06/98; no change of members
|
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 40 brisbane road ilford essex IG1 4SL (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 40 brisbane house ilfird essex IG1 4SL (1 page) |
23 September 1997 | Return made up to 26/06/97; full list of members
|
28 October 1996 | Registered office changed on 28/10/96 from: 67 st marys road ilford essex IG1 7QU (1 page) |
14 August 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 372 old street london EC1V 9LT (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
26 June 1996 | Incorporation (12 pages) |