East Ham
London
E6 2AD
Secretary Name | Shubh Dass |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Farley Court Allsop Place London NW1 5LG |
Director Name | Shubh Dass |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 10 Farley Court Allsop Place London NW1 5LG |
Secretary Name | Ruby Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 10 Farley Court Allsop Place London NW1 5LG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74,999 |
Cash | £2,419 |
Current Liabilities | £260,108 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
22 December 2004 | Order of court to wind up (2 pages) |
7 December 2004 | Order of court to wind up (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
17 May 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2000 | Return made up to 05/05/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
8 March 2000 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
23 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: suite 19575 72 new bond street london W1Y 9DD (1 page) |
5 May 1998 | Incorporation (16 pages) |