The Boulevard Repton Park
Woodford Green
IG8 8GR
Director Name | Mr Sandeep Jethwa |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Keswick Gardens Redbridge Essex IG4 5NB |
Director Name | Mr Chaudhary Zulfiqur Khan |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 May 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clarence Gate Woodford Green Essex IG8 8GN |
Secretary Name | Harjinder Singh Bahra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 1 Bradfield House The Boulevard Repton Park Woodford Green IG8 8GR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8th Floor Crown House Cambridge Road Barking Essex IG11 8NW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,411 |
Cash | £112,921 |
Current Liabilities | £622,778 |
Latest Accounts | 31 August 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2009 | Application for striking-off (1 page) |
7 September 2007 | Return made up to 27/08/07; no change of members
|
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: c/o first contant 6TH floor st james house pendleton way salford M6 5FW (1 page) |
8 November 2005 | Return made up to 27/08/05; full list of members
|
18 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 March 2005 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 January 2004 | Return made up to 27/08/03; full list of members (7 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | New director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 78/79 george street birmingham B3 1PY (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 788-790 finchley road london NW11 7TJ (1 page) |