Gravesend
Kent
DA12 5AQ
Director Name | Lenford Nathaniel Mason |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 May 2004) |
Role | Service Manager |
Correspondence Address | 8 Hilderly House Winery Lane Kingston Upon Thames Surrey KT1 3GG |
Secretary Name | Marie Sheila Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(8 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 8 Hilderly House Winery Lane Kingston Upon Thames Surrey KT1 3GG |
Director Name | Mr Lenford Nathaniel Mason |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Sawyer Close London N9 9XP |
Secretary Name | Anthony Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Morley Road Leyton London E10 6LJ |
Secretary Name | Janet Natassha Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Flat 17 Carpenter Court 37-41 Pratt Street Camden London NW1 0BJ |
Secretary Name | Mr Lenford Nathaniel Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 28 Sawyer Close London N9 9XP |
Secretary Name | Basil Augustus Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 1999) |
Role | Secretary |
Correspondence Address | 28 Sawyer Close Edmonton London N9 9XP |
Secretary Name | Janet Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 8 Smarts Road Gravesend Kent DA12 5AQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 131 Gordon Road Ilford Essex IG1 2XT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £318,790 |
Gross Profit | £151,166 |
Net Worth | £3,547 |
Cash | £28,466 |
Current Liabilities | £131,329 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Voluntary strike-off action has been suspended (1 page) |
3 June 2003 | Application for striking-off (1 page) |
29 July 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
29 August 2001 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
29 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
13 September 2000 | Secretary resigned (1 page) |
10 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
19 May 2000 | Return made up to 14/07/99; full list of members; amend (7 pages) |
21 February 2000 | Memorandum and Articles of Association (13 pages) |
15 February 2000 | Company name changed freelance fire and security limi ted\certificate issued on 16/02/00 (3 pages) |
31 January 2000 | Ad 01/01/99--------- £ si 123@1 (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
13 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Return made up to 14/07/98; no change of members
|
20 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
19 March 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
5 November 1996 | Return made up to 14/07/95; no change of members (4 pages) |
5 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 November 1996 | Return made up to 14/07/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 July 1995 (10 pages) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
29 March 1995 | New secretary appointed (2 pages) |