Chigwell
Essex
IG7 5AX
Secretary Name | Leena Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Coolgardie Avenue Chigwell Essex IG7 5AX |
Director Name | Mr Vinay Kumar Sharma |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grove Road Edgware Middlesex HA8 7NW |
Director Name | Bindu Garg |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 32 Murtwell Drive Chigwell Essex IG7 5ED |
Director Name | Mrs Yuvika Rana |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Murtwell Drive Chigwell Essex IG7 5ED |
Registered Address | 2 Grove Road Edgware Middx HA8 7NW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Application to strike the company off the register (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
3 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 July 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 July 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 July 2008 | Director and secretary's change of particulars / leena sharma / 01/04/2008 (1 page) |
30 July 2008 | Director and Secretary's Change of Particulars / leena sharma / 01/04/2008 / HouseName/Number was: , now: 51; Street was: 51 coolgardie avenue, now: coolgardie avenue; Country was: , now: united kingdom (1 page) |
17 June 2008 | Director appointed mr vinay sharma (1 page) |
17 June 2008 | Director appointed mr vinay sharma (1 page) |
16 June 2008 | Appointment terminated director bindu garg (1 page) |
16 June 2008 | Appointment terminated director yuvika rana (1 page) |
16 June 2008 | Appointment Terminated Director yuvika rana (1 page) |
16 June 2008 | Appointment Terminated Director bindu garg (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 32 murtwell drive chigwell essex IG7 5ED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 32 murtwell drive chigwell essex IG7 5ED (1 page) |
5 March 2007 | Incorporation (14 pages) |
5 March 2007 | Incorporation (14 pages) |