Goodmayes
Ilford
Essex
IG3 8SX
Secretary Name | Rajinder Soor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1997(same day as company formation) |
Role | Office Manager |
Correspondence Address | 742 High Road Goodmayes Ilford Essex IG3 8SX |
Director Name | Jagdish Singh Bhogal |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 9 months (closed 21 December 2015) |
Role | Company Director |
Correspondence Address | 742 High Road Goodmayes Essex IG3 8SX |
Director Name | Mr Sarbjit Singh Jandoo |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 16 Vicarage Road Leyton London E10 5EA |
Director Name | Mr Sukhminder Singh Jandoo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 08 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lexden Drive Romford Essex RM6 4TJ |
Director Name | Mr Surinder Singh Rooprai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 08 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 St Marys Road Ilford Essex IG1 1QY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,767 |
Cash | £1,897 |
Current Liabilities | £70,321 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2015 | Notice of final account prior to dissolution (1 page) |
21 September 2015 | Return of final meeting of creditors (1 page) |
21 September 2015 | Notice of final account prior to dissolution (1 page) |
5 September 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
5 September 2011 | Appointment of a liquidator (1 page) |
5 September 2011 | Appointment of a liquidator (1 page) |
5 September 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 72 kingswood road goodmayes ilford essex IG3 8UD (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 72 kingswood road goodmayes ilford essex IG3 8UD (1 page) |
15 June 2005 | Appointment of a liquidator (1 page) |
15 June 2005 | Appointment of a liquidator (1 page) |
17 May 2005 | Order of court to wind up (1 page) |
17 May 2005 | Order of court to wind up (1 page) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 742 high road ilford essex IG3 8SX (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 742 high road ilford essex IG3 8SX (1 page) |
27 September 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
31 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
31 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
26 June 2003 | Company name changed spanish properties LIMITED\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Company name changed spanish properties LIMITED\certificate issued on 26/06/03 (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
22 August 2000 | Return made up to 13/02/00; full list of members (7 pages) |
22 August 2000 | Return made up to 13/02/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 13/02/98; full list of members; amend (8 pages) |
21 April 1999 | Amend 882R canc £100 ad 190198 (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 13/02/98; full list of members; amend (8 pages) |
21 April 1999 | Amend 882R canc £100 ad 190198 (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: barclays bank chambers 17 leeland road mansions west ealing london W13 9HE (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: barclays bank chambers 17 leeland road mansions west ealing london W13 9HE (1 page) |
22 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
22 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 742 high road goodmayes ilford essex IG3 8SX (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 742 high road goodmayes ilford essex IG3 8SX (1 page) |
9 February 1999 | Ad 19/01/98--------- £ si 100@1 (2 pages) |
9 February 1999 | Ad 19/01/98--------- £ si 100@1 (2 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 February 1998 | Return made up to 13/02/98; full list of members
|
24 February 1998 | Return made up to 13/02/98; full list of members
|
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Incorporation (15 pages) |
13 February 1997 | Incorporation (15 pages) |