Ilford
Essex
IG5 0AL
Secretary Name | Mr Arbind Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1999(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Collinwood Gardens Ilford Essex IG5 0AL |
Director Name | David Barba |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(1 week after company formation) |
Appointment Duration | 6 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 45 Brockham Drive Ilford Essex IG2 6QW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 45 Brockham Drive Ilford Essex IG2 6QW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 April 1999 | Incorporation (16 pages) |