Newbury Park
Ilford
Essex
IG3 8JG
Director Name | Mr Gursewak Singh |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Raymond Avenue South Woodford E18 2HG |
Secretary Name | Sudhir Maganbhai Patel |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 24 May 2004(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 February 2006) |
Role | Secretary |
Correspondence Address | 910 Eastern Avenue Ilford Essex IG2 7HZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 910 Eastern Avenue Ilford IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
19 May 2004 | Incorporation (16 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |