Barkingside
Ilford
Essex
IG6 1NF
Secretary Name | Richard Anthony Karanya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | 36 Crown Road Barkingside Ilford Essex IG6 1NF |
Director Name | Richard Anthony Karanya |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 36 Crown Road Barkingside Ilford Essex IG6 1NF |
Secretary Name | Anisha Chintanika Karanya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 36 Crown Road Barkingside Ilford Essex IG6 1NF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O David Fletcher & Co. 742 High Road Leytonstone London E11 3AW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,063 |
Cash | £100 |
Current Liabilities | £1,024 |
Latest Accounts | 5 February 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 February |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2006 | Total exemption small company accounts made up to 5 February 2006 (5 pages) |
17 July 2006 | Application for striking-off (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: enterprise house 113-115 george lane south woodford london E18 1AB (1 page) |
7 December 2005 | Total exemption small company accounts made up to 5 February 2005 (5 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
10 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 5 February 2004 (6 pages) |
4 September 2003 | Accounting reference date extended from 31/08/03 to 05/02/04 (1 page) |
4 September 2003 | Return made up to 16/08/03; full list of members
|
13 May 2003 | Registered office changed on 13/05/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
3 September 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 36 crown road, barkingside ilford essex IG6 1NF (1 page) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | New secretary appointed (3 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (16 pages) |