Farm
Old Harlow
Essex
CM17 9LL
Director Name | Mr Lalit Kumar Pabila |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 August 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 248 Clayhall Avenue Ilford Essex IG5 0LD |
Secretary Name | Mrs Jagruti Jenny Pabila |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 August 2010) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 248 Clayhall Avenue Ilford Essex IG5 0LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finance House, 383 Eastern Avenue, Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 July 2009 | Director's Change of Particulars / lalit pabila / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 248; Street was: 419 wanstead park road, now: clayhall avenue; Region was: , now: essex; Post Code was: IG1 3TT, now: IG5 0LD; Country was: , now: united kingdom (2 pages) |
7 July 2009 | Director's change of particulars / lalit pabila / 01/12/2008 (2 pages) |
7 July 2009 | Secretary's change of particulars / jagruti pabila / 01/12/2008 (2 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 July 2009 | Secretary's Change of Particulars / jagruti pabila / 01/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: 248; Street was: 419 wanstead park road, now: clayhall avenue; Post Code was: IG1 3TT, now: IG5 0LD; Country was: , now: united kingdom (2 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 August 2008 | Return made up to 23/04/08; full list of members (4 pages) |
13 August 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (16 pages) |
23 April 2007 | Incorporation (16 pages) |