London
SW12 0BL
Secretary Name | DDS Consultancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 April 2003) |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Director Name | Miss Louise Ann Mulcare |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Director/Co Sec |
Correspondence Address | Huggetts Furnace Stone Hurst Lane Five Ashes Mayfield Esx TW20 6LL |
Director Name | Mr David Charles Northrop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Southwark Street London SE1 1UN |
Secretary Name | Miss Louise Ann Mulcare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Director/Co Sec |
Correspondence Address | Huggetts Furnace Stone Hurst Lane Five Ashes Mayfield Esx TW20 6LL |
Secretary Name | Mr David Edwin Northrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 13 St Michaels Road Wallington Surrey SM6 8QD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £750 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2003 | Amended accounts made up to 31 October 2001 (3 pages) |
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Application for striking-off (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
8 May 2002 | Return made up to 21/11/01; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
16 January 2001 | Return made up to 21/11/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
21 February 2000 | Return made up to 21/11/99; full list of members
|
20 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
22 June 1999 | Return made up to 21/11/98; full list of members (6 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: alpha house 4 o`meara st london SE1 1TE (1 page) |
29 September 1998 | Director resigned (1 page) |
7 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
8 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
6 May 1997 | Return made up to 21/11/96; no change of members
|
16 July 1996 | New director appointed (2 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Return made up to 21/11/95; full list of members (6 pages) |
18 January 1996 | Am 882R,cancels 882 a/d 170894 (2 pages) |
20 December 1995 | Particulars of mortgage/charge (3 pages) |
10 July 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |