302 Regent Street
London
W1R 6HH
Secretary Name | Richard Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 133 Challinor Church Langley Harlow Essex CM17 9XE |
Director Name | Gary Biggs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 George Lane South Woodford London E18 1AN |
Secretary Name | Linda Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarendon House 117 George Lane London E18 1AN |
Secretary Name | Gary Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 118 George Lane South Woodford London E18 1AN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Trafalgar House 11-12 Waterloo Place London SW1Y 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £161,450 |
Gross Profit | £98,268 |
Net Worth | -£17,843 |
Current Liabilities | £27,886 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2001 | Voluntary strike-off action has been suspended (1 page) |
29 December 2000 | Application for striking-off (1 page) |
13 September 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 100 new bond street london W1Y 0RE (1 page) |
16 June 2000 | Return made up to 15/03/00; full list of members
|
19 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
4 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
12 May 1998 | Full accounts made up to 31 July 1996 (12 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
16 July 1997 | Return made up to 15/03/97; full list of members (6 pages) |
25 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
1 May 1996 | Return made up to 15/03/96; no change of members (4 pages) |
8 November 1995 | Secretary resigned (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 15/03/95; no change of members
|