Barnet
Hertfordshire
EN5 2SU
Secretary Name | Mr Andreas Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Village Road Enfield Middlesex EN1 2EY |
Director Name | Mr Harold Leonard Collins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1991(5 months, 4 weeks after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Director Recording Co |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Perry Huntingdon Cambridgeshire PE28 0BU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 October 1997 | Dissolved (1 page) |
---|---|
1 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1995 | Liquidators statement of receipts and payments (6 pages) |
4 April 1995 | Liquidators statement of receipts and payments (6 pages) |