Naphill
High Wycombe
Bucks
HP14 4RU
Secretary Name | Mr Gene Da Rocha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 September 2001) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 152 Main Road Naphill High Wycombe Bucks HP14 4RU |
Director Name | Steven Paul Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 September 2001) |
Role | Sales |
Correspondence Address | 26 Saint Anns Villas London W11 4RS |
Director Name | Roger Field |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(9 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 18 September 2001) |
Role | Technical Director |
Correspondence Address | 29 Tell Grove East Dulwich London SE22 8RH |
Director Name | Mr Gene Da Rocha |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Role | Consultant/Md |
Country of Residence | England |
Correspondence Address | 152 Main Road Naphill High Wycombe Bucks HP14 4RU |
Secretary Name | Anne Da Rocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Role | Secretary/Admin |
Correspondence Address | 200a Kingsmead Road High Wycombe Buckinghamshire HP11 1JQ |
Director Name | Anne Da Rocha |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2001) |
Role | Administrator |
Correspondence Address | 200a Kingsmead Road High Wycombe Buckinghamshire HP11 1JQ |
Secretary Name | Miss Corrinne Cynthia Da Rocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 March 1992) |
Role | Administrator |
Correspondence Address | 16 Polthorne Grove Plumstead London SE18 7DP |
Secretary Name | Mrs Hiltruda Rocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 1996) |
Role | Administrator |
Correspondence Address | 16 Polthorne Grove Plumstead London SE18 7DP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £63,019 |
Gross Profit | £54,879 |
Net Worth | -£27,245 |
Cash | £5,687 |
Current Liabilities | £68,886 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | Application for striking-off (1 page) |
13 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
6 March 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 16/12/00; full list of members (8 pages) |
7 February 2001 | New director appointed (2 pages) |
18 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
21 July 2000 | Particulars of mortgage/charge (7 pages) |
7 July 2000 | New director appointed (2 pages) |
25 April 2000 | Company name changed paramount management consultants international LIMITED\certificate issued on 26/04/00 (2 pages) |
4 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
22 February 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
21 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
7 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Return made up to 16/12/96; no change of members
|
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | Full accounts made up to 30 November 1995 (8 pages) |
5 December 1995 | Return made up to 16/12/95; full list of members
|
28 November 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
30 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |