Chadwell Heath
RM6 4PS
Secretary Name | Anjani Daby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 95 Primrose Ave Chadwell Heath RM6 4PS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 95 Primrose Ave Chadwell Heath RM6 4PS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2009 | Application for striking-off (1 page) |
4 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
12 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
29 March 2006 | Company name changed parmast LTD\certificate issued on 29/03/06 (2 pages) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |