161-163 Cranbrook Road
Ilford
Essex
1g1 4ta
Secretary Name | Amar Acharya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 15a New Road Ilford Essex IG3 8AS |
Secretary Name | Mr John Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Rivenhall Shotgate Wickford Essex SS11 8XF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Flat 1,161-163 Cranbrook Road Ilford Essex IG1 4TA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,799 |
Cash | £41,649 |
Current Liabilities | £23,650 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 March 2000 | Return made up to 04/03/99; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: 29 gardendale avenue cliffton estate nottingham nottinghamshire NG11 9HX (1 page) |
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | Return made up to 04/03/98; full list of members (6 pages) |
27 July 1998 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: southgate house 88 town square basildon essex SS14 1BN (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
4 March 1997 | Incorporation (16 pages) |