Erith
Kent
DA8 1EF
Director Name | Mr Ravinder Gill |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Transport Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Colindale Avenue Erith Kent DA8 1EF |
Director Name | Sukvinder Singh Mannan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 February 2008) |
Role | Sales Director |
Correspondence Address | 177 Farm Road Oldbury West Midlands B68 8PN |
Secretary Name | Mr Ravinder Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 February 2008) |
Role | Transport Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Colindale Avenue Erith Kent DA8 1EF |
Director Name | Jatinder Kataria |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Retail |
Correspondence Address | 271 Bedonwell Road Upper Belevdere Kent DA17 5PG |
Secretary Name | Narinder Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 37 Colindale Avenue Erith Kent DA8 1EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 Collindale Avenue Erith Kent DA8 1EF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2007 | Application for striking-off (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
20 April 2006 | Return made up to 08/04/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
25 November 2004 | Return made up to 09/04/04; full list of members
|
25 November 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 April 2003 | Return made up to 09/04/03; full list of members
|
8 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 October 2002 | Return made up to 09/04/02; full list of members
|
29 May 2002 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (17 pages) |