Woodford Green
Essex
IG8 8LX
Secretary Name | Sumerah Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | Mr Tariq Ali Khan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Property Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Clifton Road Newsbury Park Ilford Essex IG2 7DG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Sunny Deal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2001) |
Correspondence Address | 320a Romford Road Forest Gate London E7 8BD |
Registered Address | The Cottage Coopersale Lane, Theydon Garnon Epping Essex CM16 7NU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Theydon Garnon |
Ward | Passingford |
Year | 2014 |
---|---|
Net Worth | -£18 |
Cash | £2 |
Current Liabilities | £20 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2004 | Return made up to 21/01/04; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 21/01/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 21/01/02; full list of members
|
16 January 2002 | New secretary appointed (2 pages) |
15 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 320A romford road forest gate london E7 8BD (1 page) |
22 February 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
21 January 1997 | Incorporation (12 pages) |