Magpie Hall Road
Bushey Heath
Hertfordshire
WD2 1NN
Director Name | David Judah |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 April 2003) |
Role | Marketing |
Correspondence Address | 152 Palmers Road London N11 1SN |
Director Name | Mr Pardeep Singh Saran |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 April 2003) |
Role | Marketine |
Country of Residence | United Kingdom |
Correspondence Address | 26 Exeter Gardens Ilford Essex IG1 3LB |
Director Name | Vishal Sharma |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 April 2003) |
Role | Marketing |
Correspondence Address | 4 Link Way Road Brentwood Essex CM14 4QB |
Director Name | Vivek Sharma |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 April 2003) |
Role | Marketing |
Correspondence Address | 6 Hereward Gardens Palmers Green London N13 6EU |
Secretary Name | Mr Pardeep Singh Saran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 April 2003) |
Role | Marketine |
Country of Residence | United Kingdom |
Correspondence Address | 26 Exeter Gardens Ilford Essex IG1 3LB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Fisher Michael Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £21,142 |
Current Liabilities | £58,402 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2001 | Return made up to 12/07/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 September 2000 | Return made up to 12/07/00; full list of members
|
24 August 1999 | Ad 12/07/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (14 pages) |