Chingford
London
E4 9DF
Director Name | Steven Leslie Pae |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Secretary Name | Steven Leslie Pae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 July 2003) |
Role | Management Consultant |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Director Name | Mark Christopher Simpson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 25 Fairfield Road Market Harborough Leicestershire LE16 9QH |
Secretary Name | Mr Ronald Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Royston Avenue Chingford London E4 9DF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Nrc Roulette Technology Ltd 16 Baldwins Gardens London EC1N 7RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 December 2002 | Voluntary strike-off action has been suspended (1 page) |
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
16 April 2002 | Application for striking-off (1 page) |
15 March 2002 | Director resigned (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
26 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 6A crown buildings the green chingford london E4 7EX (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 November 1999 | Return made up to 04/10/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members
|
7 August 1997 | Ad 22/05/97--------- £ si 1226@1=1226 £ ic 3267/4493 (2 pages) |
13 July 1997 | Ad 22/05/97--------- £ si 1226@1=1226 £ ic 2041/3267 (2 pages) |
9 July 1997 | Amend 882R 12/04/96 498 shrs (2 pages) |
9 July 1997 | Amend 882R 26/04/96 290 shrs (2 pages) |
16 June 1997 | Memorandum and Articles of Association (16 pages) |
16 June 1997 | Ad 22/05/97--------- £ si 1226@1=1226 £ ic 1105/2331 (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Ad 18/06/96--------- £ si 25@1 (2 pages) |
16 June 1997 | Nc inc already adjusted 22/05/97 (1 page) |
17 February 1997 | Ad 12/04/96--------- £ si 538@1 (2 pages) |
17 February 1997 | Ad 18/06/96--------- £ si 25@1 (2 pages) |
17 February 1997 | Ad 26/04/96--------- £ si 250@1 (2 pages) |
27 December 1996 | Accounting reference date extended from 16/01/97 to 31/03/97 (1 page) |
24 October 1996 | Accounting reference date shortened from 31/01/96 to 16/01/96 (1 page) |
24 October 1996 | Full accounts made up to 16 January 1996 (9 pages) |
15 October 1996 | Memorandum and Articles of Association (12 pages) |
15 October 1996 | Resolutions
|
9 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |