Forest Gate
London
E7 8LA
Secretary Name | Kalpna Giga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 February 2001) |
Role | Secretary |
Correspondence Address | 155 Boleyn Road East Ham London E6 1QA |
Director Name | Barry Richard Dann |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 days after company formation) |
Appointment Duration | 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 563a Green Lane Ilford Essex IG3 9RJ |
Secretary Name | Barry Richard Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 days after company formation) |
Appointment Duration | 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 563a Green Lane Ilford Essex IG3 9RJ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 570 Romford Road London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 2 salisbury avenue barking essex IG11 9XW (1 page) |
24 June 1999 | Full accounts made up to 31 May 1998 (8 pages) |
5 August 1998 | Return made up to 08/05/98; full list of members (6 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
9 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Company name changed ablebest LIMITED\certificate issued on 30/05/97 (2 pages) |
8 May 1997 | Incorporation (15 pages) |