London
E11 3AR
Director Name | Dave Charles Turner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(same day as company formation) |
Role | Mechanic |
Correspondence Address | 73 Waltham Road Woodford Bridge Essex IG8 8DW |
Secretary Name | Valerie Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Browning Road London E11 3AR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £177,944 |
Gross Profit | £103,213 |
Net Worth | £892 |
Cash | £1,723 |
Current Liabilities | £19,532 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2004 | Dissolved (1 page) |
---|---|
14 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2002 | Statement of affairs (9 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 69 browning road london E11 3AR (1 page) |
6 September 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 May 2002 | Return made up to 16/03/02; full list of members (7 pages) |
8 May 2001 | Return made up to 16/03/01; full list of members
|
6 June 2000 | Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Resolutions
|
16 March 2000 | Incorporation (17 pages) |