Clayhall
Ilford
Essex
IG5 0AE
Secretary Name | Khaleda Zaman |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 26 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 September 2005) |
Role | Nil |
Correspondence Address | 34 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Mr Syed Kamal Pasha |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Shirehall Close London NW4 2QP |
Secretary Name | Sandra McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 8 Shirehall Close London NW4 2QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(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 | 22 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 34 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Application for striking-off (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 220 the vale golders london NW11 8SR (1 page) |
7 June 2002 | Return made up to 22/03/02; full list of members (5 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Registered office changed on 07/06/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 June 2001 | Resolutions
|
16 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
29 January 2001 | Company name changed marpleton management LTD\certificate issued on 29/01/01 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 March 2000 | Incorporation (12 pages) |