Ilford
Essex
IG1 3QH
Secretary Name | Umer Saleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 August 2002) |
Role | Businessman |
Correspondence Address | 44 Beehive Lane Ilford Essex IG1 3RS |
Director Name | Alagakone Kanagasooriam |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 The Mount Wembley Middlesex HA9 9EE |
Director Name | Nalayini Kanagasooriam |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 The Mount Wembley Middlesex HA9 9EE |
Secretary Name | Nalayini Kanagasooriam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 The Mount Wembley Middlesex HA9 9EE |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 195 Cranbrook Road Ilford Essex IG1 4TA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 9 the mount wembley middlesex HA9 9EE (1 page) |
10 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
11 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Incorporation (10 pages) |