Goodmayes
Ilford
Essex
IG3 9QU
Director Name | Inderjit Bhatia |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 246 Dawlish Drive Ilford Essex IG3 9EH |
Director Name | Kirpal Singh Rooprai |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 244 Dawlish Drive Ilford Essex IG3 9EH |
Secretary Name | Mr Jiwanjot Singh Ahluwalia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Airthrie Road Goodmayes Ilford Essex IG3 9QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(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 | 14 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1-3 Shrewsbury Road Forest Gate London E7 8AJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Application for striking-off (1 page) |
17 December 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
25 October 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 499 high road ilford essex IG1 1TZ (1 page) |
17 May 2002 | Return made up to 14/02/02; full list of members (7 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Ad 27/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 86B albert rd ilford essex IG1 1HR (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 February 2001 | Incorporation (12 pages) |