Waterport
Foreign
Gibraltar
Director Name | Leena Gohil |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 January 2007) |
Role | Administrator |
Correspondence Address | 82 Heath Road Chadwell Heath Romford Essex RM6 6LH |
Secretary Name | Leena Gohil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 January 2007) |
Role | Administrator |
Correspondence Address | 82 Heath Road Chadwell Heath Romford Essex RM6 6LH |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | P Elsie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£102 |
Current Liabilities | £6,139 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
28 March 2006 | Return made up to 22/11/05; full list of members (3 pages) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
25 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
21 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
21 March 2003 | Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (1 page) |
22 November 2002 | Incorporation (18 pages) |