Goodmayes
Ilford
Essex
IG3 8XB
Secretary Name | Kaneez Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Eastwood Road Goodmayes Ilford Essex IG3 8XB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 306 Green Lane Ilford Essex IG1 1LQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £104,649 |
Gross Profit | £29,297 |
Net Worth | £2,609 |
Cash | £213 |
Current Liabilities | £48,707 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
6 January 2000 | Return made up to 22/07/99; full list of members (6 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 83 leonard street london EC2A 4QS (1 page) |
30 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | £ nc 110/1000 22/07/98 (1 page) |
22 July 1998 | Incorporation (16 pages) |