Gants Hill
Ilford
Essex
IG2 6LS
Secretary Name | Auckland Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 October 2007) |
Correspondence Address | 63 Charles Lane St Johns Wood London NW8 7SB |
Director Name | Chandhary Rehman Abdul |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9/13 Fenchurch Buildings Fenchurch Street London EC3 5HR |
Secretary Name | Rizwan Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 De Vere Gardens Ilford Essex IG1 3EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9/13 Fenchurch Buildings Ground Floor South London EC3M 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
19 February 2006 | Secretary resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 96 de vere gardens ilford essex IG1 3EE (1 page) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 63/64 charles lane london NW8 7SB (1 page) |