London
E1 1BJ
Secretary Name | Sanjeev Sadh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 218 Whitechapel Road London E1 1BJ |
Director Name | Sanjeev Sadh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2000) |
Role | Businessman |
Correspondence Address | 220 Whitechapel Road London E1 1BJ |
Secretary Name | Sonia Sadh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2000) |
Role | Housewife |
Correspondence Address | 218/220 Whitechapel Road London E1 1BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 218/220 Whitechapel Road London E1 1BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,053 |
Cash | £7,862 |
Current Liabilities | £809 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2002 | Application for striking-off (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 December 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
26 May 1999 | Return made up to 11/03/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Nc inc already adjusted 14/03/97 (1 page) |
30 April 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
30 April 1997 | Ad 14/03/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 218-220 whitechapel road london E1 1JG (1 page) |