Rietfonten PO Box 3133 Honeydew
Transvaal Southafrica 2040
Director Name | Stephen William Planner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 28 Goldsborough Crescent Chingford London E4 6PZ |
Secretary Name | Stephen William Planner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 28 Goldsborough Crescent Chingford London E4 6PZ |
Secretary Name | Anne Denise Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Plot 207 Rietfontein PO Box 3133 Honeydew Transvaal 2040 South Africa Foreign |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Overseas House 209 Manor Road Erith Kent DA8 2AD |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,019 |
Cash | £8,402 |
Current Liabilities | £7,383 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 July 2007 | Application for striking-off (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
9 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
8 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
9 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
14 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
14 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |