Woodford Green
Essex
IG8 8HP
Secretary Name | Daniel Martin Karpel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | Rembar 2a Chiltern Way Woodford Green Essex IG8 0RQ |
Secretary Name | Richard Borgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Connaught Avenue Loughton Essex IG10 4DP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 1996 | Registered office changed on 15/02/96 from: 4 oakwood parade oakwood hill loughton essex IG10 3EL (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |