Loughton
Essex
IG10 2QN
Secretary Name | Alfred Ezekiel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 17 Glenthorne Gardens Ilford Essex IG6 1LB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Alfred Ezekiel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 17 Glenthorne Gardens Ilford Essex IG6 1LB |
Secretary Name | Mrs Beverley Ann Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 17 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB |
Director Name | Garry Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2004) |
Role | Manager |
Correspondence Address | 35 Guithavon Road Witham Essex CM8 1HD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 38 Vicarage Field Ripple Road Barking Essex IG11 8DQ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,756 |
Cash | £1,136 |
Current Liabilities | £76,552 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Voluntary strike-off action has been suspended (1 page) |
16 August 2006 | Application for striking-off (1 page) |
2 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 January 2005 | Return made up to 10/11/04; full list of members (6 pages) |
21 June 2004 | Director resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 395 hoe street london E17 9AP (1 page) |
1 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 November 2002 | Return made up to 10/11/02; full list of members
|
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
18 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
5 June 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
21 March 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
6 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 February 1999 | Ad 30/11/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
10 November 1998 | Incorporation (17 pages) |