London
W11 1NS
Secretary Name | Ronald Paul Romaine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 4 St Marks Place London W11 1NS |
Director Name | Sharmila Soni |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1994(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 May 1997) |
Role | Retail Manageress |
Correspondence Address | 64 Flanders Road London E6 4DU |
Director Name | Trevor Angus Ashby |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Portishead House Paddington London W2 5UP |
Director Name | Mr Wayne Anthony Senior |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Court Clerk |
Correspondence Address | 40 Whitstable House London W10 6SB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 2 Westway Centre 69 St Marks Road London W10 6JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 4 st.marks place london W11 (1 page) |
14 December 1995 | Return made up to 29/07/95; full list of members (6 pages) |
14 December 1995 | Return made up to 29/07/94; no change of members (8 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |