Newbury Park
Ilford
Essex
IG2 7JE
Secretary Name | Ponnambalam Buwanabalka |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 12 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Leyswood Drive Newbury Park Ilford Essex IG2 7JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | K & J Engineering Ltd 670 Leystone High Road Leystone London E11 3AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 November 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 November 2003 | Return made up to 12/06/03; full list of members (6 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 570 romford road london E12 5AF (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
12 June 2000 | Incorporation (12 pages) |