Hertford
Hertfordshire
SG13 8DS
Director Name | Sharon Keeton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 16 Colindale Gardens Nuthall Nottingham Nottinghamshire NG16 1QS |
Secretary Name | Shila Barua |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
---|---|
6 November 1995 | Application for striking-off (1 page) |
28 June 1995 | Return made up to 22/03/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
28 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
27 March 1995 | Return made up to 22/03/94; full list of members
|
23 March 1995 | Registered office changed on 23/03/95 from: 7 clairvale hornchurch essex RM11 3NA (1 page) |