London
W5 2LZ
Secretary Name | Fiona Margaret Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 42 Weston Road London W4 5NJ |
Secretary Name | Derek Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Ollgar Close Shepherds Bush London W12 0NG |
Director Name | Derek Hall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2000) |
Role | Cd Sec |
Correspondence Address | 80 Ollgar Close Shepherds Bush London W12 0NG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O David Carmichael & Company Accountants 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £47,176 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Application for striking-off (1 page) |
14 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
4 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 October 2002 | Return made up to 01/09/02; full list of members
|
8 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 November 1998 | Return made up to 01/09/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
21 October 1996 | £ nc 30000/35000 29/02/96 (1 page) |
21 October 1996 | Resolutions
|
3 October 1996 | Return made up to 01/09/96; full list of members
|
19 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
17 October 1995 | £ nc 1000/30000 28/02/95 (1 page) |
17 October 1995 | Resolutions
|
29 September 1995 | Return made up to 01/09/95; no change of members
|