Chadwell Heath
Romford
Essex
RM6 4JE
Secretary Name | I Q Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 September 2007) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Director Name | Mr Jaspal Singh Benning |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 September 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Pembroke Road Ilford Essex IG3 8PG |
Director Name | Mr Kanwal Singh Malah |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2003) |
Role | IT Manager |
Correspondence Address | 14 The Drive Ilford Essex IG1 3HT |
Director Name | Sandeep Sura |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 3 years (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 24 Belmont Road Ilford Essex IG1 1YN |
Secretary Name | Harminder Singh Sura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2003) |
Role | Finance Manager |
Correspondence Address | 24 Belmont Road Ilford Essex IG1 1YN |
Secretary Name | Sandeep Sura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 24 Belmont Road Ilford Essex IG1 1YN |
Director Name | Shantelle Sinclair |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Flat 1 379a Eastern Avenue Ilford Essex IG2 6LR |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Gem House 895 High Road, Chadwell Heath Romford RM6 4HL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,674 |
Cash | £100 |
Current Liabilities | £9,466 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2007 | Application for striking-off (1 page) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 24 belmont road ilford essex IG1 1YN (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 4 queens mews buckhurst hill essex IG9 (1 page) |
31 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 24 belmont road ilford essex IG1 1YN (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
20 March 2003 | Return made up to 04/03/03; full list of members
|
21 January 2003 | Registered office changed on 21/01/03 from: ecvh 42-45 link house new covent garden market london SW8 5PA (1 page) |
10 October 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Ad 11/03/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 855-57 high road goodmayes,ilford essex IG3 8TG (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (13 pages) |