Northolt
Middlesex
UB5 4PD
Director Name | David Anthony Pioli |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Guinness Court Cadogan Street London SW3 2PH |
Secretary Name | David Arthur Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 3c Station Parade Dorchester Road Northolt Middlesex UB5 4PD |
Secretary Name | David Anthony Pioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Portman Place London E2 0LG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 158a Chesterfield Road Ashford Middlesex TW15 3PD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2003 | Return made up to 11/01/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
24 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 February 1999 | Return made up to 11/01/99; full list of members
|
4 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 March 1998 | Return made up to 11/01/98; no change of members (4 pages) |
25 February 1998 | Full accounts made up to 28 February 1997 (12 pages) |
28 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 28 February 1996 (12 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 158A chesterfield road ashford middlesex TW15 3PD (1 page) |
11 July 1996 | Return made up to 11/01/96; full list of members
|
3 July 1996 | Accounting reference date extended from 31/01/96 to 28/02/96 (1 page) |