Dollis Hill
London
NW2 7RP
Director Name | Ms Celia Melanie Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Vincent Gardens Dollis Hill London NW2 7RP |
Secretary Name | Ms Celia Melanie Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Vincent Gardens Dollis Hill London NW2 7RP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 46 Vincent Gardens Dollis Hill London NW2 7RP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1998 | Application for striking-off (1 page) |
3 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
4 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
26 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
12 October 1995 | Company name changed novaheat LIMITED\certificate issued on 13/10/95 (4 pages) |
6 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |