Greenford
Middlesex
UB6 8RJ
Secretary Name | Balvinder Kaur Chana |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1994(same day as company formation) |
Role | Machinist |
Correspondence Address | 3 Costons Avenue Greenford Middlesex UB6 8RJ |
Director Name | Kimberley Price |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 138 Penn Grove Norwich Norfolk NR3 3JP |
Secretary Name | Sheila Jacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | Malham The Street Felthorpe Norwich Norfolk NR10 4DG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 305 Parramatta The Butlers Wharf London SE1 2YE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2000 | Dissolved (1 page) |
---|---|
11 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Appointment of a voluntary liquidator (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Statement of affairs (7 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 3 costons avenue greenford middlesex UB6 8RJ (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
17 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 October 1996 | Return made up to 31/08/96; no change of members (6 pages) |
29 August 1995 | Return made up to 31/08/95; full list of members
|
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 89 magdelan street norwich norfolk NR3 1AA (1 page) |
27 July 1995 | New director appointed (2 pages) |