East Hamilton
Leicester
LE5 1TW
Director Name | Mr Deepak Mohindra |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Spring Grove Loughton Essex IG10 4QE |
Secretary Name | Mr Deepak Mohindra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Spring Grove Loughton Essex IG10 4QE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 277a Green Street Forest Gate London E7 8LJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | £ nc 100/50000 17/06/97 (1 page) |
23 June 1997 | New director appointed (2 pages) |
3 February 1997 | Incorporation (16 pages) |