Chigwell
Essex
IG7 4EB
Director Name | Mr Harbans Lal Bansal |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Tufter Road Chigwell Essex IG7 4EB |
Secretary Name | Mr Harbans Lal Bansal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Tufter Road Chigwell Essex IG7 4EB |
Registered Address | 441 High Road Ilford Essex IG1 1TR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £820 |
Cash | £635 |
Current Liabilities | £4,308 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Director's details changed for Mr Sunil Bansal on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Sunil Bansal on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
22 March 2010 | Registered office address changed from 30 Tufter Road Chigwell Essex IG7 4EB United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 30 Tufter Road Chigwell Essex IG7 4EB United Kingdom on 22 March 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
9 December 2008 | Appointment Terminated Secretary harbans bansal (1 page) |
9 December 2008 | Appointment terminated secretary harbans bansal (1 page) |
9 December 2008 | Appointment terminated director harbans bansal (1 page) |
9 December 2008 | Appointment Terminated Director harbans bansal (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from unit 3 railway street gillingham kent ME7 1YQ (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from unit 3 railway street gillingham kent ME7 1YQ (1 page) |
3 March 2008 | Incorporation (17 pages) |
3 March 2008 | Incorporation (17 pages) |