Ilford
Essex
IG3 8TW
Director Name | Mr Gurjit Singh Rai |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 June 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goodmayes Avenue Ilford Essex IG3 8TN |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mohan Singh |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 August 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2000) |
Role | Cutter |
Correspondence Address | 16 Goodmayes Avenue Goodmayes Ilford Essex IG3 8TW |
Registered Address | 89 Myrdle Street London E1 1HL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,927 |
Gross Profit | £6,364 |
Net Worth | -£5,410 |
Cash | £177 |
Current Liabilities | £13,612 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2000 | Director resigned (2 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
17 March 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 August 1998 (9 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members
|
4 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
1 September 1997 | Resolutions
|
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (1 page) |
28 August 1997 | New director appointed (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
8 August 1997 | Incorporation (12 pages) |