7 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary Name | Anthony Frederick White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Redwood Lodge 7 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Mr Balbir Singh Bhamra |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 November 2004) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lavenda Close Hempstead Gillingham Kent ME7 3TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
3 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 April 1999 | Return made up to 05/02/99; full list of members (6 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
10 May 1998 | Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1998 | Incorporation (17 pages) |