London
W11 4PU
Director Name | Robert Damian Howard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2001(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Finance Director |
Correspondence Address | Ashfield Blacknest Alton Hampshire GU34 4PZ |
Secretary Name | Robert Damian Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Ashfield Blacknest Alton Hampshire GU34 4PZ |
Director Name | Mrs Glenda Taylor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Drive Thames Ditton Surrey KT7 0TH |
Director Name | Mr Haydn Leslie Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Drive Thames Ditton Surrey KT7 0TH |
Secretary Name | Mr Haydn Leslie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Drive Thames Ditton Surrey KT7 0TH |
Secretary Name | William Edward Skelding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | Arbury House Newnham Way Ashwell Baldock Hertfordshire SG7 5PN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 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 November 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £77,202 |
Current Liabilities | £11,188 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2005 | Dissolved (1 page) |
---|---|
14 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 104 bancroft hitchin hertfordshire SG5 1LY (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
20 January 2004 | Resolutions
|
20 January 2004 | Declaration of solvency (3 pages) |
18 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (1 page) |
2 December 2002 | Return made up to 01/11/02; full list of members
|
30 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 September 2002 | Accounting reference date extended from 30/10/01 to 31/03/02 (1 page) |
7 January 2002 | Return made up to 01/11/01; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: alan james & co felix lane shepperton middlesex TW17 8NJ (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (1 page) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
15 March 2001 | Return made up to 01/11/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
19 January 2000 | Return made up to 01/11/99; full list of members (6 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: the old forge high street stanwell village middlesex TW19 7JR (1 page) |
26 August 1999 | £ nc 1000/100000 30/09/98 (1 page) |
26 August 1999 | Ad 30/09/98--------- £ si 77200@1 (2 pages) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
25 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 11 kings drive thames ditton surrey KT7 0TH (1 page) |
23 October 1995 | Return made up to 01/11/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 November 1993 | Incorporation (11 pages) |