Rayleigh
Essex
SS6 8BJ
Secretary Name | Mrs Jean Mary Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 The Gattens Rayleigh Essex SS6 8BJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 August 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 April 1995 | Appointment of a voluntary liquidator (2 pages) |
27 April 1995 | Resolutions
|
26 April 1995 | Registered office changed on 26/04/95 from: the old forge baldock road cottered hertfordshire SG9 9QP (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: 7 dene close rayleigh essex SS6 9LQ (1 page) |