Thamesmead
London
Se2 9un
SE2 9UN
Director Name | Alex Anthony Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 79 Portmeadow Walk Thamesmead London SE2 3UN |
Director Name | William Maurice Duhig |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1996(4 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Builder |
Correspondence Address | 17 Dartford Road Bexley Kent DA5 2AY |
Director Name | Alex Anthony Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 28 May 1993) |
Role | Builder |
Correspondence Address | 79 Portmeadow Walk Thamesmead London SE2 3UN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 January 2001 | Dissolved (1 page) |
---|---|
18 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 23 king william walk greenwich london SE10 (1 page) |
26 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1996 | Full accounts made up to 31 May 1995 (6 pages) |
19 August 1996 | Return made up to 28/05/96; no change of members (6 pages) |
24 June 1996 | Full accounts made up to 31 May 1994 (6 pages) |
26 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
26 March 1996 | Return made up to 28/05/95; full list of members
|
23 April 1995 | Return made up to 28/05/94; no change of members
|