South Woodford
London
E18 2JB
Director Name | Anil Gandih |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Monkham Lane Woodford Green London IG8 0NW |
Director Name | Ketan Gandih |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Portland Avenue London N16 6HD |
Secretary Name | Mr Yogesh Mohanlal Gandhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Hill South Woodford London E18 2JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 187a Field End Road, Eastcote Pinner Middlesex HA5 1QR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/08/2007 (1 page) |
21 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
2 October 2006 | Return made up to 11/02/06; full list of members (3 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 85 church drive north harrow middlesex HA2 7NR (1 page) |
2 October 2006 | Location of debenture register (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: phoenix works 1 broomfield street poplar london E14 6BH (1 page) |
26 April 2005 | Return made up to 11/02/05; full list of members (7 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Ad 11/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: pheonix works 1 broomfiled street poplar london E14 6BH (1 page) |
11 February 2004 | Incorporation (16 pages) |