Leytonstone
London
E11 1AT
Secretary Name | Sophie Richard |
---|---|
Nationality | French |
Status | Closed |
Appointed | 31 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2008) |
Role | Secretary |
Correspondence Address | 40b Kings Road Leytonstone London E11 1AT |
Director Name | Mr Raghbir Singh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chepstow Crescent Ilford Essex IG3 8JJ |
Secretary Name | Mr Raghbir Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chepstow Crescent Ilford Essex IG3 8JJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 552-554 Cranbrook Road Ilford Essex IG2 6RE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£74,117 |
Cash | £6,180 |
Current Liabilities | £216,391 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2007 | Return made up to 25/07/06; full list of members (6 pages) |
13 June 2006 | Particulars of mortgage/charge (7 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 141 woodlands road ilford essex IG1 1JR (1 page) |
14 November 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
14 November 2003 | Ad 25/07/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Incorporation (9 pages) |