Sunningdale
Ascot
Berkshire
SL5 9PL
Secretary Name | David Anthony Hardaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Thimble Hall Devenish Road Sunningdale Ascot Berkshire SL5 9PL |
Director Name | Karen Elizabeth Seeberg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Thimble Hall Devenish Road Ascot Berkshire SL5 9PL |
Director Name | Karen Elizabeth Seeberg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Account Executive |
Correspondence Address | 27e Redcliffe Gardens South Kensington London Sw10 |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,757 |
Cash | £790 |
Current Liabilities | £13,175 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 35 davies street london W1Y 1FW (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
4 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
17 May 2001 | Return made up to 28/04/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (4 pages) |
12 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
28 June 1999 | Return made up to 28/04/99; no change of members (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
30 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 August 1996 | Full accounts made up to 31 May 1995 (8 pages) |
15 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
12 May 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 1 yeomans row london SW3 2AL (1 page) |
22 December 1995 | Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |