Stratford
London
E15 4AD
Secretary Name | Sonia Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 97b Ham Park Road Stratford London E15 4AD |
Director Name | Richard William Ian Fowler |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 October 2009) |
Role | Civil Servant |
Correspondence Address | 97a Ham Park Road London E15 4AD |
Director Name | Mr Paul David Hira |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | 9a Pelly Road Plaistow London E13 0LQ |
Director Name | Marc McLeod Craw |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Research |
Correspondence Address | 90b Earlham Grove Forest Gate E7 9AR |
Director Name | Sanmit Kaur Sawhney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Researcher |
Correspondence Address | 37 Harold Road London E13 0SQ |
Director Name | Ms Mandeep Sandhu |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Youth Manager |
Country of Residence | England |
Correspondence Address | Flat 46 Peter Heathfield House 261 High Street Stratford E15 2LR |
Director Name | Nilar Nang |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 97a Ham Park Road London Greater London E15 4AD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Ithaca House, 27 Romford Road Stratford London E15 4LJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,367 |
Net Worth | £11,347 |
Cash | £10,929 |
Current Liabilities | £1,339 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Appointment terminated director sanmit sawhney (1 page) |
26 May 2009 | Appointment terminated director paul hira (1 page) |
26 May 2009 | Appointment terminated director marc mcleod craw (1 page) |
26 May 2009 | Appointment terminated director nilar nang (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
26 March 2008 | Annual return made up to 07/02/08 (4 pages) |
22 March 2007 | New director appointed (2 pages) |
13 March 2007 | Annual return made up to 07/02/07 (2 pages) |
8 February 2007 | New director appointed (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 October 2006 | Director resigned (1 page) |
22 February 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
16 February 2006 | Annual return made up to 07/02/06 (2 pages) |
14 March 2005 | Director's particulars changed (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
9 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Incorporation (20 pages) |