Beckton
London
E16 3TY
Secretary Name | Peter Popov |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Jade Close Beckton London E16 3TY |
Director Name | Vladimir Velchev Tonev |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 02 February 1995(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 1996) |
Role | Manager |
Correspondence Address | 30 Setley Way Martins Heron Bracknell Berkshire RG12 9FF |
Director Name | Ian McGhee Reid |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 5 Albert Road Old Windsor Windsor Berkshire SL4 2PY |
Secretary Name | Ian McGhee Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 5 Albert Road Old Windsor Windsor Berkshire SL4 2PY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 15 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Next Accounts Due | 30 November 2004 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Next Return Due | 17 November 2016 (overdue) |
---|
19 January 1998 | Order of court to wind up (2 pages) |
---|---|
19 January 1998 | Order of court to wind up (2 pages) |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
9 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |
9 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |