Clayhall
Essex
IG5 0TZ
Secretary Name | Mrs Simro Kaur Josh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 October 2008) |
Role | Secretary |
Correspondence Address | 62a Belgrave Road Ilford Essex IG1 3AP |
Director Name | Mr Harshad Doshi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 226 High Road Willesden London NW10 2NX |
Secretary Name | Meera Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Road London NW10 2NX |
Director Name | Mr Sumatilal Shah |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2003) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 241 Portland Crescent Stanmore Middlesex HA7 1LP |
Director Name | Mr Vinod Vaghela |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2003) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 222 Uppingham Avenue Stanmore Middlesex HA7 2JS |
Secretary Name | Mr Vinod Vaghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2003) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 222 Uppingham Avenue Stanmore Middlesex HA7 2JS |
Director Name | Sarjit Kaur Rattan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2006) |
Role | Entrepreneur |
Correspondence Address | 50 St Albans Road Severn Kings Ilford IG3 8NL |
Secretary Name | Vijikala Rangaraj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 12 Oaklands Court Harrow Road Wembley Middlesex HA0 2EL |
Registered Address | 226 High Road Willesden London NW10 2NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,864 |
Cash | £2,478 |
Current Liabilities | £4,218 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2008 | Application for striking-off (1 page) |
3 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
12 February 2007 | Return made up to 25/07/06; full list of members (2 pages) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
4 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 October 2004 | Return made up to 25/07/04; full list of members (6 pages) |
14 November 2003 | Return made up to 25/07/03; full list of members
|
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
25 July 2002 | Incorporation (10 pages) |