Newbury Park
Ilford
Essex
IG2 7AJ
Director Name | Gregorio Laventman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Cupatitzio 13 Tlalnepantla Edo De Mexico 52060 Mexico |
Secretary Name | Mohammad Izhar-Ul Haq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Glencoe Avenue Newbury Park Ilford Essex IG2 7AJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Bank Chamber 31 Shoreditch High Street London E1 6PG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page) |