Ilford
Essex
IG4 5EU
Director Name | Aiyadurai Navaratnarajah |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Rowan Cottage 108 Belmont Rise Cheam Surrey SM2 6EE |
Director Name | Amirthanathar Anton Thevarajah |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 1 Abinger Court Elmwood Road Croydon Surrey CR0 2SG |
Director Name | Thambirajah Vigneswara |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 93 St Andrews Road Ilford Essex IG1 3PE |
Director Name | Kathiravelu Yogarajah |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 3 Station Parade Elm Park Hornchurch Essex RM12 5AD |
Director Name | Anto Aidenraj Stanislaus |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 201 Central Road Morden Surrey SM4 5SP |
Secretary Name | Anto Aidenraj Stanislaus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 201 Central Road Morden Surrey SM4 5SP |
Director Name | Esurapatham Srikumar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 137 Tooting High Street London SW17 0SY |
Director Name | Rajaratham Thillainathan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2004) |
Role | Shop Keeper |
Correspondence Address | 2 Ormerod Gardens Mitcham Surrey CR4 2LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Thornton Rones 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: unit B2 eastern approach 25 alfreds way barking essex IG11 0TJ (1 page) |
24 May 2005 | Statement of affairs (4 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 93 st andrews road ilford essex IG1 3PE (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: unit B2 eastern approach alfreds way barking essex IG11 0TJ (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Return made up to 01/10/03; full list of members
|
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 December 2002 | Return made up to 01/10/02; full list of members
|
6 September 2002 | Particulars of mortgage/charge (4 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 93 saint andrews road ilford essex IG1 3PE (1 page) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
1 October 2001 | Incorporation (17 pages) |