London
E14 3LD
Director Name | Rajshankar Balasingham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 23 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 July 2007) |
Role | COO |
Correspondence Address | 10 Chipka Street London E14 3LD |
Director Name | Mr Baskaran Allirajah |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 31 July 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 67 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Vijeeyakumar Mahalingam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2006) |
Role | Business Developer |
Correspondence Address | 58 Marsh Wall London E14 9TP |
Secretary Name | Miguel Angel Galve Fernandez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 29 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 20 Cahir Street London E14 3QR |
Director Name | Mr Baskaran Allirajah |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 June 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 67 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Mr Amitabh Sharma |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coolgardie Avenue Chigwell Essex IG7 5AX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 58 Marsh Wall London E14 9TP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Application for striking-off (1 page) |
27 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
27 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
22 July 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
17 August 2004 | Company name changed acl industries LIMITED\certificate issued on 17/08/04 (2 pages) |
3 August 2004 | New secretary appointed (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 58 marsh wall london E14 9TP (1 page) |
3 August 2004 | New director appointed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
10 May 2004 | Incorporation (16 pages) |