Goodmayes
Ilford
Essex
IG3 9QU
Secretary Name | Sarabjit Kaur Ahkuwalia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1997(3 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 12 Airthrie Road Goodmayes Essex IG3 9QU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Sarabjit Singh Ahluwalia |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | Number 2 New Parade Croxley Green Rickmanswoth Hertfordshire WD3 5NJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1-3 Shrewsbury Road Forest Gate London E7 8AJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Application for striking-off (1 page) |
31 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 July 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 499 high road ilford essex IG1 1TZ (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 November 2000 | Accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 117 burgess road london E6 (1 page) |
14 March 2000 | Accounts made up to 31 March 1999 (11 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Accounts made up to 31 March 1998 (8 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 September 1997 | Director resigned (1 page) |
23 May 1997 | Ad 15/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 1997 | New director appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
29 January 1997 | Company name changed rasgreen LIMITED\certificate issued on 30/01/97 (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
31 December 1996 | Incorporation (17 pages) |