Village Road
Enfield
Middlesex
EN1 2DS
Director Name | Trevor Paul Shopland |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Aloha Clyde Road Dobbs Weir Essex |
Secretary Name | Philip Leslie John Rudge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 13 Conical Corner Enfield Middlesex EN2 6SL |
Secretary Name | Stanley William Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | (Financial Adviser) Secretary |
Correspondence Address | Lonsday Moors Grange Lane Roydon Harlow Essex CM19 5HG |
Secretary Name | Mr Peter Sidney Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2000) |
Role | Book Keeper |
Correspondence Address | 30 Chandlers Way Hertford Hertfordshire SG14 2ED |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 510 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£65,902 |
Current Liabilities | £85,902 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members
|
4 September 2000 | Secretary resigned (1 page) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 31 maidenhead street hertford SG14 1DW (1 page) |
23 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 September 1998 | Return made up to 03/08/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: lonsday moors grange lane roydon nr harlow essex CM19 5HG (1 page) |
9 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 July 1995 | Return made up to 03/08/95; full list of members (6 pages) |