Walsall
West Midlands
WS5 3EP
Secretary Name | Rita Aggarwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(3 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 15 Oak Lodge Avenue Chigwell Essex IG7 5JA |
Director Name | Satya Narain Aggarwal |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 15 Oak Lodge Avenue Chigwell Essex IG7 5JA |
Registered Address | 15 Oak Lodge Avenue Chigwell Essex IG7 5JA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,310 |
Gross Profit | £11,314 |
Net Worth | £99,849 |
Current Liabilities | £4,336 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Return made up to 04/04/06; full list of members (6 pages) |
9 May 2007 | Application for striking-off (1 page) |
19 April 2006 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 October 2004 | Director resigned (1 page) |
14 October 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 March 1999 (6 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 04/04/00; full list of members (6 pages) |
1 July 1999 | Return made up to 04/04/99; full list of members (4 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 September 1998 | Full accounts made up to 31 March 1997 (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
18 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |
23 March 1994 | Return made up to 04/04/94; no change of members (4 pages) |
21 March 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
20 April 1993 | Return made up to 04/04/92; no change of members (6 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
18 October 1992 | Return made up to 04/04/91; no change of members (6 pages) |
2 September 1988 | Registered office changed on 02/09/88 from: 4 bishops avenue northwood middlesex HA6 3DG (1 page) |
4 April 1988 | Incorporation (13 pages) |