Hainault
Ilford
Essex
IG6 2RA
Secretary Name | Aisha Chaudhri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hanover Gardens Hainault Ilford Essex IG6 2RA |
Director Name | David Albert Hunt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 192 Cherry Tree Lane Rainham Essex RM3 8TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 65 Butts Green Road Hornchurch Essex RM11 2JS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2000 | Application for striking-off (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
4 August 1998 | Incorporation (17 pages) |