Drummond Road
London
SE16 2UJ
Director Name | Helen Ann Eddicott |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 October 2000) |
Role | Administrator |
Correspondence Address | 78 Marden Square Drummond Road Bermondsey London SE16 2SQ |
Secretary Name | Barry Eddicott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Marden Square Drummond Road London SE16 2UJ |
Director Name | Ann Israel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 45 Rycaut Close Parkwood Rainham Kent ME8 9UT |
Director Name | Fred Israel |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hulverston Close Shanklin Est Sutton Surrey SM2 6TY |
Secretary Name | Ann Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 45 Rycaut Close Parkwood Rainham Kent ME8 9UT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 18 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 May 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
1 April 1997 | Return made up to 08/02/97; no change of members
|
20 May 1996 | Return made up to 08/02/96; full list of members (6 pages) |
24 March 1995 | Ad 18/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: riverside est oliver close west thurrock grays, essex RM16 1EE (1 page) |
24 March 1995 | Accounting reference date notified as 31/03 (1 page) |