Barking
Essex
IG11 9DU
Director Name | Steven Paul Baker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(same day as company formation) |
Role | Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lettsom Walk London E13 0LN |
Secretary Name | Mr Richard Frederick Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(same day as company formation) |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | 97 Cavendish Gardens Barking Essex IG11 9DU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 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 | 04 May 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 742 High Road Leytonstone London E11 3AW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 April 2007 | Application for striking-off (1 page) |
25 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: sterling house langston road loughton essex IG10 3FA (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
29 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
15 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
20 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
6 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
15 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
1 June 2001 | Return made up to 04/05/01; full list of members
|
1 June 2001 | Ad 04/05/00--------- £ si 99@1 (2 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
31 May 2000 | Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |