Ilford
Essex
IG2 6JB
Director Name | Aman Sterlin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 10 Bowyer Close London E6 5XU |
Secretary Name | Sumit Agarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 205 Halley Road Forest Gate London E7 8DX |
Secretary Name | Pradeep Kumar Sakamuri |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 48 Ivanhoe Road Hounslow West Middlesex TW4 7JJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 8 Michigan Avenue Manor Park London E12 5JD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2005 | Registered office changed on 21/09/05 from: 2ND floor 219 high street ilford IG1 1LX (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2004 | Secretary resigned (1 page) |
26 September 2003 | Return made up to 08/06/03; full list of members (6 pages) |
14 September 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
14 September 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 June 2003 | Return made up to 08/06/02; full list of members
|
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
8 April 2003 | Strike-off action suspended (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2002 | New secretary appointed (1 page) |
23 October 2002 | New director appointed (2 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (7 pages) |