Ilford
Essex
IG3 9SP
Secretary Name | I Q Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 March 2005) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Director Name | Ganesh Paliyath |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Business |
Correspondence Address | Madappad House Perumpaoappa Malappuram Kerala India |
Director Name | Ranjan Roy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Business |
Correspondence Address | 103 Udaypur 2nd Lane, Nimita Belgharia Calcutta India |
Secretary Name | Ganesh Paliyath |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Business |
Correspondence Address | Madappad House Perumpaoappa Malappuram Kerala India |
Director Name | Tahir Zubair |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 March 2001) |
Role | Sales Executive |
Correspondence Address | 9a Station Parade Ealing Road Northolt Middlesex UB5 5HR |
Director Name | Mr Chimenlal Gokeldas Lodhia |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2002) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 30 Waldeck Road London W4 |
Secretary Name | Nitesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Seafields 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Director Name | Kanaiya Jhatakia |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2004) |
Role | Jeweller |
Correspondence Address | 304 Goldland 3rd Floor Deira Dubai 34 UAE |
Registered Address | 4 Queens Mews Buckhurst Hill Essex IG9 5AZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2004 | Application for striking-off (1 page) |
11 October 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 4 queens mews buckhurst hill essex IG9 5AZ (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 428 - 432 ley street ilford essex IG2 7BS (1 page) |
17 October 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 50 bullescroft road edgware middlesex HA8 8RW (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
9 May 2002 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
29 April 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 10/07/01; full list of members (6 pages) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 19 rokesby place wembley middlesex HA0 2HN (1 page) |
26 March 2002 | Secretary resigned (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (1 page) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
10 July 2000 | Incorporation (14 pages) |