Forestgate
London
E7 8BS
Secretary Name | Sukhwinder Kaur Dharni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Albion Road Bexley Heath DA6 7LS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 384 Romford Road Forest Gate London E7 8BS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £98,762 |
Gross Profit | £35,141 |
Net Worth | £1,493 |
Cash | £2,865 |
Current Liabilities | £28,438 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
6 August 2007 | Return made up to 06/06/07; full list of members
|
18 September 2006 | Return made up to 06/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 November 2005 | Return made up to 06/06/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 October 2003 | Return made up to 06/06/03; full list of members
|
23 August 2002 | Director's particulars changed (1 page) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |