Chadwell Heath
Romford
Essex
RM6 4UG
Director Name | Jagdish Kumar Sharma |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(5 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glandford Way Chadwell Heath Romford Essex RM6 4UG |
Secretary Name | Chander Kanta Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(5 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 07 January 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glandford Way Chadwell Heath Romford Essex RM6 4UG |
Director Name | Mr Rakesh Kumar Sharma |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 07 January 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glandford Way Chadwell Heath Romford Essex RM6 4UG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
1 at £1 | C.k. Sharma 50.00% Ordinary |
---|---|
1 at £1 | J.k. Sharma 50.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
8 August 2012 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
14 September 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
14 September 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
27 July 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
16 June 2010 | Director's details changed for Jagdish Kumar Sharma on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Jagdish Kumar Sharma on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Chander Kanta Sharma on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Rakesh Kumar Sharma on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Rakesh Kumar Sharma on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Rakesh Kumar Sharma on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jagdish Kumar Sharma on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Chander Kanta Sharma on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Chander Kanta Sharma on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
25 August 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
10 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
29 September 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/05/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
7 August 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (11 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (11 pages) |
26 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
27 September 2006 | Return made up to 27/05/06; full list of members (7 pages) |
27 September 2006 | Return made up to 27/05/06; full list of members (7 pages) |
15 September 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
15 September 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
31 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
31 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
23 June 2005 | Return made up to 27/05/05; full list of members
|
23 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
23 July 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
20 May 2004 | Return made up to 27/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 27/05/04; full list of members (7 pages) |
10 September 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
10 September 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
26 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
26 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
16 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
21 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
21 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
26 July 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
26 July 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
25 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
7 August 2000 | Accounts made up to 31 May 2000 (10 pages) |
7 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
3 July 2000 | Return made up to 27/05/00; full list of members (7 pages) |
3 July 2000 | Return made up to 27/05/00; full list of members (7 pages) |
23 July 1999 | Accounts made up to 31 May 1999 (10 pages) |
23 July 1999 | Full accounts made up to 31 May 1999 (10 pages) |
28 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1999 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Incorporation (16 pages) |