Forest Gate
London
E7 9AS
Director Name | Mr Samee Akhtar Mian |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holland Road London E6 2EW |
Secretary Name | Mr Samee Akhtar Mian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holland Road London E6 2EW |
Director Name | Julie Ann Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 138 Earlham Grove London E7 9AS |
Secretary Name | Julie Ann Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 138 Earlham Grove London E7 9AS |
Director Name | Paul Martin Kernaghan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months (resigned 01 August 2000) |
Role | Technical Manager |
Correspondence Address | 6 Grange Avenue Wickford Essex SS12 0ND |
Secretary Name | Mrs Sandra Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 2000) |
Role | Secretary |
Correspondence Address | 138 Earlham Grove Forest Gate London E7 9AS |
Director Name | Michelle Sharon Golding |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 September 2001) |
Role | Consultant |
Correspondence Address | 2b Homeway Romford Essex RM3 0HD |
Secretary Name | Michelle Sharon Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 September 2001) |
Role | Consultant |
Correspondence Address | 2b Homeway Romford Essex RM3 0HD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 138 Earlham Grove London E7 9AS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £340 |
Cash | £394 |
Current Liabilities | £393 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
18 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
10 August 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
14 January 2000 | Resolutions
|
21 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
13 September 1999 | Incorporation (13 pages) |