103 Aldborough Rd. South
Ilford
IG3 8EY
Secretary Name | Pervaiz Jan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 Honeysvelle Court Ilford IG1 2FR |
Secretary Name | Shahid Mahmood |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 January 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 111 Shepherds Bush Road London W6 7LP |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 January 2008) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 350a 350-352 Ilford Lane Ilford Essex IG1 2LX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 350A-1 350-352 ilford lane ilford IG1 2XL (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
13 December 2006 | Incorporation (14 pages) |