Gravesend
Kent
DA12 1NB
Secretary Name | Satwinder Binning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 44 Milton Road Gravesend Kent DA12 2PJ |
Secretary Name | Raninder Singh Binnings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 week after company formation) |
Appointment Duration | 12 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 44 Milton Road Gravesend Kent DA12 2RF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | ECL (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2003) |
Correspondence Address | 29-31 Harper Road London SE1 6AN |
Registered Address | Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 113 wrotham road gravesend kent DA11 0QP (1 page) |
13 January 2005 | Statement of affairs (5 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Appointment of a voluntary liquidator (2 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
23 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: c/o s nijjer & co 113 wrotham road gravesend kent DA11 0QP (1 page) |
14 March 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |