Paris
75004
France
Director Name | Mr Michael John Hodges |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tolcarne Mill Lane Hook End Brentwood Essex CM15 0NZ |
Director Name | David John Crump |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1999(4 years, 12 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Finance Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | David John Crump |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1999(4 years, 12 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Finance Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Mr Clement Hadrian Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 19 Quai Aux Fleurs Paris 75004 France |
Secretary Name | Mr Charles Harold Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Richmond Park Road East Sheen London SW14 8JY |
Director Name | Jonathan Bruce Mullins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 216 Spice Quay Heights 32 Shad Thames London SE1 2YL |
Director Name | Marcus William Exall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Enstone Road Uxbridge Middlesex UB10 8EZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £323,686 |
Gross Profit | £153,078 |
Net Worth | -£886,868 |
Cash | £959 |
Current Liabilities | £938,138 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 January 2007 | Dissolved (1 page) |
---|---|
3 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Appointment of a voluntary liquidator (1 page) |
28 May 2003 | Statement of affairs (32 pages) |
28 May 2003 | Resolutions
|
3 March 2003 | Registered office changed on 03/03/03 from: 642A lea bridge road leyton london E10 6AP (1 page) |
26 February 2003 | Director resigned (1 page) |
30 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor crown house linton road barking essex IG11 8HJ (1 page) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
16 October 2000 | Company name changed advertwizard.com LIMITED\certificate issued on 17/10/00 (2 pages) |
21 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
19 September 2000 | New director appointed (2 pages) |
10 May 2000 | Accounting reference date extended from 01/04/00 to 30/06/00 (1 page) |
7 March 2000 | New director appointed (2 pages) |
18 February 2000 | Company name changed the rocky horror recording compa ny LIMITED\certificate issued on 18/02/00 (2 pages) |
21 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 07/09/98; full list of members
|
12 June 1998 | Registered office changed on 12/06/98 from: 642A lea bridge road london E10 6AP (1 page) |
25 March 1998 | Accounts for a dormant company made up to 1 April 1997 (4 pages) |
19 November 1997 | Return made up to 07/09/97; no change of members
|
6 November 1997 | New secretary appointed (2 pages) |
24 April 1997 | Accounts for a dormant company made up to 1 April 1996 (4 pages) |
23 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
21 December 1995 | Resolutions
|
22 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
17 May 1995 | Accounting reference date notified as 01/04 (1 page) |