Georges Road
London
N7 8EZ
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Ajay Kumar Chadha |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 March 2002) |
Role | Salesman |
Correspondence Address | 14 Chester Road Wanstead London E11 2JR |
Director Name | Mr Vijay Kumar Chadha |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 March 2002) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 2 Overton Drive Wanstead London E11 2NJ |
Secretary Name | Mr Vijay Kumar Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 2 Overton Drive Wanstead London E11 2NJ |
Secretary Name | Prem Mahadeva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 1999) |
Role | Secretary |
Correspondence Address | 49b Eburne Road London N7 6AY |
Secretary Name | Wesley Helder Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 51 Chesterton Road London E13 8BD |
Secretary Name | Mr Michael Edward Prager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilltop Rabley Heath Welwyn Hertfordshire AL6 9UB |
Secretary Name | Mr Peter Nigel Beveridge Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bleriot Crescent Whiteley Fareham Hampshire PO15 7JD |
Director Name | Richard John Francis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Craigend Cromwell Road East Lothian EH39 4LZ Scotland |
Director Name | Mr Peter Nigel Beveridge Munro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bleriot Crescent Whiteley Fareham Hampshire PO15 7JD |
Director Name | Neil Meredith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Framlingham House The Keep Telford TF7 5NN |
Director Name | Mr Andrew Shephard |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 334 Red Lees Road Cliviger Lancashire BB10 4RQ |
Secretary Name | Philip Anthony Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Road Mottram Hyde Cheshire SK14 6NG |
Registered Address | Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
2 September 2004 | Return made up to 06/07/04; full list of members (6 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 April 2004 | Director resigned (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 August 2003 | Return made up to 06/07/03; full list of members
|
30 June 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: unit 4 parkham drive boyatt wood industrial estate eastleigh hampshire SO50 4NU (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
10 May 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 170 brooker road waltham abbey essex EN9 1JH (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 September 2000 | Return made up to 06/07/00; full list of members (6 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 August 1999 | Return made up to 06/07/99; full list of members
|
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
21 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: units B8 & B9 poplar business park 10 prestons road london E14 9RL (1 page) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 February 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
6 February 1996 | Particulars of mortgage/charge (7 pages) |
21 September 1995 | Ad 15/09/95-16/09/95 £ si 8@1=8 £ ic 2/10 (2 pages) |
9 August 1995 | Return made up to 06/07/95; no change of members
|
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1992 | Incorporation (15 pages) |