Edmonton
London
N18 2AX
Director Name | Gary Harold Walsh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Caithness House Bemerton Street London N1 0b7 |
Secretary Name | Gary Harold Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Caithness House Bemerton Street London N1 0b7 |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 April 2001 | Dissolved (1 page) |
---|---|
2 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Appointment of a voluntary liquidator (2 pages) |
16 July 1998 | O/C re appointment of liquidator (5 pages) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Appointment of a voluntary liquidator (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Statement of affairs (12 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: long barn wolferston drive bishopdown salisbury wiltshire SP1 3XZ (1 page) |
4 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 30 June 1994 (12 pages) |
21 September 1995 | Return made up to 21/05/95; no change of members
|