Newbury Park
Ilford
Essex
IG2 6AA
Secretary Name | Harpinder Kaur Jandu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 126 Cranley Drive Ilford Essex IG2 6AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sokhi & Associates 86b Albert Road Ilford Essex IG1 1HR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,114 |
Net Worth | £594 |
Cash | £1,269 |
Current Liabilities | £3,875 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
25 August 2000 | Accounts made up to 31 March 2000 (10 pages) |
30 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
20 July 1999 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Incorporation (12 pages) |