Ilford
Essex
IG1 4LG
Secretary Name | Mr Jarnail Singh Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1998(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 42 Melbourne Road Ilford Essex IG1 4LG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 281 Green Street London E7 8LJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,265 |
Cash | £15,029 |
Current Liabilities | £48,740 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Return made up to 11/02/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Return made up to 11/02/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Return made up to 11/02/00; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 72 ranelagh road london E6 2SH (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 July 1999 | Ad 10/02/99--------- £ si 9999@1 (2 pages) |
27 July 1999 | Return made up to 11/02/99; full list of members (6 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (17 pages) |