Walthamstow
London
E17 8AZ
Director Name | Paul Watson Fisher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 178c Tressillian Road Brockley London SE4 1XY |
Director Name | Ronald Michael Kelly |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 32 Appledore Bracknell Berkshire RG12 8QY |
Director Name | Nicholas Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Wyatt Road Crayford Kent DA1 4SP |
Secretary Name | Jonathon Charles Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 66 Markhouse Avenue Walthamstow London E17 8AZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 108 Guildford Street Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 July 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1996 | Secretary resigned;director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
19 June 1996 | Accounting reference date shortened from 31/07/96 to 30/04/96 (1 page) |
20 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
24 March 1996 | Director resigned (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 66 markhouse avenue walthamstow london E17 8AZ (1 page) |
19 September 1995 | Director resigned (4 pages) |
29 August 1995 | Return made up to 19/07/95; full list of members
|