Loughton
Essex
IG10 1NW
Secretary Name | Janice Anne Stenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | 35 Silverthorn Gardens London E4 8BW |
Director Name | Ramesh Kumar Adatia |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Financial Administrator |
Correspondence Address | 208 Edgwarebury Lane Edgware Middlesex HA8 8QW |
Director Name | Mohammed Khalid Rafi |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Marketing |
Correspondence Address | 21 Court Close Bray Maidenhead Berkshire SL6 2DL |
Secretary Name | Yasmin Rafi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Court Close Bray Maidenhead Berkshire SL6 2DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 12 Avenue Business Park Justin Road Chingford E4 8SU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2005 | Voluntary strike-off action has been suspended (1 page) |
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2005 | Application for striking-off (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
28 July 2004 | Return made up to 13/06/04; full list of members
|
9 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: ramada house, 361 kenton road harrow middlesex HA3 0XS (1 page) |
23 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
30 December 2002 | Ad 13/06/02-13/12/02 £ si 997@1=997 £ ic 1/998 (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
13 June 2002 | Incorporation (16 pages) |