Ilford
Essex
IG1 1EL
Secretary Name | Harvinder Singh Birdi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 May 2004) |
Role | Sales Manager |
Correspondence Address | 66 Bedford Road Ilford Essex IG1 1EL |
Secretary Name | Manjit Sahota |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 66 Bedford Road Ilford Essex IG1 1EL |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Hervinder Sahota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Bedford Road Ilford Essex IG1 1EL |
Registered Address | 2 Redbridge Enterprise Centre Thompson Close Ilford Essex IG1 1TY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£120,939 |
Cash | £1,616 |
Current Liabilities | £154,334 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 July 2002 | Return made up to 15/04/02; full list of members (6 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 66 bedford road ilford essex IG1 1EL (1 page) |
28 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
24 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (15 pages) |