Selinas Lane
Dagenham
Essex
RM8 1QH
Director Name | Keith Knight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 February 1995(9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 37 Selwyn Avenue Newbury Park Ilford Essex IG3 8JP |
Director Name | Walter Knight |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 February 1995(9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 37 Selwyn Avenue Newbury Park Ilford Essex IG3 8JP |
Secretary Name | Declan Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1995(9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 37 Selwyn Avenue Newbury Park Ilford Essex IG3 8JP |
Secretary Name | Colin John Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Lime Avenue Wheathampstead St Albans Hertfordshire AL4 8LG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 January 2001 | Dissolved (1 page) |
---|---|
25 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | C/O re change of liq (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Appointment of a voluntary liquidator (1 page) |
29 May 1998 | Statement of affairs (6 pages) |
29 May 1998 | Resolutions
|
18 May 1998 | Registered office changed on 18/05/98 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
3 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
6 July 1996 | Return made up to 20/05/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 37 selwyn avenue newbury park ilford essex IG3 8JP (1 page) |
25 August 1995 | Return made up to 20/05/95; full list of members (6 pages) |
14 March 1995 | Resolutions
|
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |