Wainscott
Kent
ME3 8DU
Secretary Name | Jacqueline Ann Janet Stern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Burton Close The Orchard Wainscott Rochester Kent ME3 8DU |
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 May 2002) |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Croudace House Godstone Road Caterham Surrey CR3 6RE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £92,415 |
Gross Profit | £89,690 |
Net Worth | £310 |
Cash | £3,323 |
Current Liabilities | £33,189 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
12 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
27 November 1998 | Full accounts made up to 31 August 1998 (8 pages) |
22 October 1998 | Return made up to 11/08/98; full list of members
|
27 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
18 February 1998 | Full accounts made up to 31 August 1996 (10 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: the lodge little drove steyning west sussex BN44 3PD (1 page) |
9 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
13 September 1996 | Return made up to 11/08/96; no change of members
|
2 July 1996 | Full accounts made up to 31 August 1995 (8 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 6 porter street baker street london WE1M 1HZ (1 page) |
30 August 1995 | Return made up to 11/08/95; no change of members
|