Redbridge
Ilford
Essex
IG4 5PJ
Director Name | Hardeep Singh Kalsi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 May 2009) |
Role | D Glazing Man |
Correspondence Address | 13 Herbert Road Manor Park London E12 6AY |
Secretary Name | Hardeep Singh Kalsi |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 09 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 May 2009) |
Role | D Glazing Man |
Correspondence Address | 13 Herbert Road Manor Park London E12 6AY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 546 Romford Road Manor Park London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
19 February 2007 | Return made up to 25/07/06; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Return made up to 25/07/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
30 April 2002 | Company name changed h & b homes LIMITED\certificate issued on 30/04/02 (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |