Hainault
Ilford
Essex
IG6 2RA
Secretary Name | Jaininderpal Singh Bansel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | 20 Hanover Gardens Hainault Ilford Essex IG6 2RA |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 101 Wanstead Park Road Ilford Essex IG1 3TH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1999 | Application for striking-off (1 page) |
21 May 1999 | Return made up to 24/12/98; full list of members (6 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 101 wanstead park road ilford essex IG1 3TH (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 71 bath court bath street london EC1V 9NT (1 page) |
3 March 1998 | Director resigned (1 page) |
24 December 1997 | Incorporation (13 pages) |