Newbury Park
Ilford
Essex
IG2 7SD
Secretary Name | Mr Ishwarlal Ramgoolam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG |
Director Name | Nasar Hussain |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1168 Eastern Avenue Newbury Park Ilford Essex IG2 7SD |
Director Name | Sanjeev Talwar |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Secretary Name | Sanjeev Talwar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Secretary Name | Mrs Alpa Ajay Pandit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Watford Way Hendon London NW4 4RS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(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 | 08 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 4 4 blenheim avenue gants hill ilford essex IG2 6JG uk (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 4 4 blenheim avenue gants hill ilford essex IG2 6JG uk (1 page) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 December 2008 | Appointment Terminate, Secretary Alpa Pandit Logged Form (1 page) |
17 December 2008 | Appointment terminate, secretary alpa pandit logged form (1 page) |
16 December 2008 | Return made up to 08/03/08; full list of members (3 pages) |
16 December 2008 | Return made up to 08/03/08; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page) |
15 December 2008 | Secretary appointed mr ishwarlal ramgoolam (1 page) |
15 December 2008 | Appointment Terminated Secretary alpa pandit (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page) |
15 December 2008 | Appointment terminated secretary alpa pandit (1 page) |
15 December 2008 | Secretary appointed mr ishwarlal ramgoolam (1 page) |
1 April 2008 | Accounts made up to 31 March 2007 (6 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
31 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 08/03/05; full list of members (3 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 08/03/05; full list of members (3 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 97 watford way hendon london NW4 4RS (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 97 watford way hendon london NW4 4RS (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (1 page) |
28 April 2004 | New secretary appointed;new director appointed (1 page) |
28 April 2004 | Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2004 | Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (9 pages) |
8 March 2004 | Incorporation (9 pages) |