Forest Gate
Eastlondon
E7 8DN
Secretary Name | Aston Giles Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 June 2010) |
Correspondence Address | 8 Ledgers Road Slough Berkshire SL1 2QX |
Director Name | Mr Anilkumar Kumar Joshi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Westcombe Avenue Croydon Surrey CR0 3DE |
Secretary Name | Anupma Anil Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Westcombe Avenue Croydon Surrey CR0 3DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 323 Whitehorse Road Croydon Surrey CR0 2HR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,724 |
Cash | £696 |
Current Liabilities | £18,677 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
25 October 2006 | Return made up to 20/06/06; full list of members (7 pages) |
25 October 2006 | Return made up to 20/06/06; full list of members (7 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
28 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 43 westcombe avenue croydon surrey CR0 3DE (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 43 westcombe avenue croydon surrey CR0 3DE (1 page) |
25 May 2005 | Director resigned (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 August 2004 | Return made up to 20/06/04; full list of members (8 pages) |
16 August 2004 | Return made up to 20/06/04; full list of members (8 pages) |
23 January 2004 | Accounts made up to 31 March 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
30 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 23 norman road thornton heath surrey CR7 7ED (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 23 norman road thornton heath surrey CR7 7ED (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (9 pages) |
20 June 2002 | Incorporation (9 pages) |