Redbridge
Essex
IG4 5DD
Director Name | Roberta Khan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Little Colemans Romford Road Stanford Rivers Essex CM5 9PQ |
Director Name | Mr Sumonto Das Gupta |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1995) |
Role | Business Manager |
Correspondence Address | 89 Hermitage Court London E18 2EP |
Director Name | Mr Joseph Khan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 1997) |
Role | Business Manager |
Correspondence Address | Little Colmans London Road Stanford Rivers Ongar Essex Cm5 |
Secretary Name | Mr David Jaffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 1994) |
Role | Secretary |
Correspondence Address | 11 Scotland Road Buckhurst Hill Essex IG9 5NP |
Director Name | Jason Mark Khan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1996) |
Role | Shipping |
Correspondence Address | Debden Hall Gardens West Debden Saffron Walden Essex CB11 3LD |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£223,452 |
Cash | £203 |
Current Liabilities | £279,203 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 April 2002 | Dissolved (1 page) |
---|---|
29 January 2002 | Completion of winding up (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
10 March 1999 | Court order notice of winding up (1 page) |
19 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
7 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
21 October 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
18 August 1995 | Return made up to 18/05/95; no change of members
|
5 May 1995 | Registered office changed on 05/05/95 from: carlton house hemnall street epping essex CM16 4NL (1 page) |
23 March 1995 | Director resigned (2 pages) |