Forest Gate
London
E7 9JH
Secretary Name | Jaskarn Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 8d Norwich Road Forest Gate London E7 9JH |
Director Name | Gian Ghandial |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 September 2008) |
Role | Builder |
Correspondence Address | 31 Burns Avenue Southall Middlesex UB1 2LR |
Secretary Name | Paramjij Kaur Ghandial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 31 Burns Avenue Southall Middlesex UB1 2LR |
Secretary Name | Tejdip Ghandial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 52 Blinco Lane George Green Berkshire SL3 6RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 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 | 17 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 8d Norwich Road Forest Gate London E7 9JH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,627 |
Cash | £3,101 |
Current Liabilities | £9,056 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Appointment terminated secretary paramjij ghandial (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 80 norwich road forest gate london E7 9JH (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 52 blinco lane george green bucks SL3 6RQ (1 page) |
26 September 2008 | Director and secretary appointed jaskarn singh (1 page) |
24 September 2008 | Appointment terminated secretary tejdip ghandial (1 page) |
24 September 2008 | Appointment terminated director gian ghandial (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 15 north parade north road southall middlesex UB1 2LF (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
16 June 2007 | Return made up to 17/04/07; no change of members (6 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
22 August 2006 | Return made up to 17/04/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 March 2006 | Return made up to 17/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
8 July 2004 | Return made up to 17/04/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
4 July 2003 | Return made up to 17/04/03; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
14 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
28 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
12 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 April 2000 | Incorporation (12 pages) |