Redbridge
Essex
IG4 5EA
Secretary Name | Anwar Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Perth Road Gants Hill Ilford Essex IG2 6BX |
Director Name | Nadeem Rahman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 7 Wyndham Road East Ham London E6 1AU |
Director Name | John Steven Maltwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 75 Saunton Road Hornchurch Essex RM12 4HQ |
Registered Address | 400 Romford Road Forest Gate London E7 8DF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,197 |
Cash | £13,223 |
Current Liabilities | £7,526 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
18 April 2000 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
18 April 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
6 July 1999 | Return made up to 25/06/99; full list of members
|
25 June 1998 | Incorporation (12 pages) |