Emerson Park
Hornchurch
Essex
RM11 2QZ
Secretary Name | Jasu Rohit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 34 Nelmes Way Hornchurch Essex RM11 2QZ |
Director Name | Mr Kaushik Jagjivan Lakhani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Lonsdale Drive Enfield EN2 7LX |
Secretary Name | Rene Robert Galli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 22 Dawkins Road Corbiere House New Quay Road Poole Dorset BH15 4AF |
Secretary Name | Magan Bhaga Rohit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Torquay Gardens Redbridge Ilford Essex IG4 5PT |
Secretary Name | Nicolas Gerard Galli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2005) |
Role | Freight Forwarding |
Correspondence Address | 26 Maple Court Spring Close Dagenham Essex RM8 1SW |
Secretary Name | Donna Suter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 54 Coleman Road Dagenham Essex RM9 6JU |
Registered Address | Unit 2 Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £281,070 |
Gross Profit | £53,709 |
Net Worth | £13,493 |
Cash | £637 |
Current Liabilities | £76,788 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 938 high road london N12 9RT (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 938 high road london N12 9RT (1 page) |
21 September 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (5 pages) |
23 August 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | Ad 29/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 August 2005 | Ad 29/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
9 December 2004 | Return made up to 27/10/04; full list of members (6 pages) |
9 December 2004 | Return made up to 27/10/04; full list of members (6 pages) |
7 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 27/10/03; full list of members
|
21 October 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 December 2002 | Return made up to 27/10/02; full list of members (6 pages) |
2 December 2002 | Return made up to 27/10/02; full list of members (6 pages) |
10 May 2002 | Return made up to 27/10/01; full list of members
|
10 May 2002 | Return made up to 27/10/01; full list of members (6 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (11 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (11 pages) |
16 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
30 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
30 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
27 October 1999 | Incorporation (14 pages) |
27 October 1999 | Incorporation (14 pages) |