Hounslow
Middlesex
TW3 2LU
Secretary Name | Janet Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Ermine Street North Papworth Everard Cambridgeshire CB3 8RH |
Director Name | Alison Margaret Lowe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1999) |
Role | Personal Assistant |
Correspondence Address | 111 Gunnersbury Avenue Ealing London W5 4LP |
Secretary Name | Alison Margaret Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1999) |
Role | Personal Assistant |
Correspondence Address | 111 Gunnersbury Avenue Ealing London W5 4LP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Thames House Wellington Street Woolwich London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £39,554 |
Net Worth | £389 |
Cash | £925 |
Current Liabilities | £6,254 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Strike-off action suspended (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
18 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Return made up to 02/06/96; full list of members
|
25 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 51 ermine st. (Nth) papworth everard cambs CB3 8RH (1 page) |
8 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
7 April 1995 | Return made up to 02/06/94; no change of members (8 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (8 pages) |