Woodside Park
London
N21 7ES
Secretary Name | Pravin Natvarlal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | CS |
Correspondence Address | 152 Sherrard Road London E7 8DZ |
Director Name | Mr Nalin Mukundlal Shah |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Sales Director |
Correspondence Address | 46 Breamore Road Sevenkings Essex IG3 9NB |
Secretary Name | Mr Nalin Mukundlal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Managing Director |
Correspondence Address | 46 Breamore Road Sevenkings Essex IG3 9NB |
Director Name | Mr Kishore Marwaha |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Egerton Gardens Seven Kings Ilford Essex IG3 9HP |
Director Name | Dipak Rao |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 1998) |
Role | Sales Director |
Correspondence Address | 19 Frederica Road London E4 7AL |
Director Name | Pravin Natvarlal Shah |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 1996) |
Role | CS |
Correspondence Address | 152 Sherrard Road London E7 8DZ |
Registered Address | McLaren House Skerne Road Driffield East Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 July 2000 | Dissolved (1 page) |
---|---|
19 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Statement of affairs (7 pages) |
16 June 1998 | Appointment of a voluntary liquidator (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 114-116 goodmayes road ilford essex IG3 9XB (1 page) |
12 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 February 1997 | Return made up to 09/10/96; full list of members (6 pages) |
5 November 1996 | Director resigned (1 page) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Return made up to 09/10/95; change of members
|
8 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |