Ilford
Essex
IG1 1YW
Secretary Name | Bhavisha Parmar-Bhandari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 6 Regent Gardens Ilford Essex IG3 8UL |
Director Name | Jonathan Charles Raper |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 23 June 1997) |
Role | Computer Consultant |
Correspondence Address | 99a Breakspears Road Brockley London SE4 1TY |
Secretary Name | Abnash Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 25 June 1997) |
Role | Computer Consultant |
Correspondence Address | 33 Belmont Road Ilford Essex IG1 1YW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 March 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 | 06 March 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 | 06 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 13 Deer Park Way Waltham Abbey Essex EN9 3YL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,241 |
Cash | £46,614 |
Current Liabilities | £23,338 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2002 | Application for striking-off (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 33 belmont road ilford essex IG1 1YW (1 page) |
23 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
31 January 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 June 2000 | Ad 31/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 2000 | Return made up to 06/03/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 March 1997 | Incorporation (20 pages) |