London
Sw18
Director Name | Vaughan Ashley Malcolm |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 November 1997) |
Role | Broker |
Correspondence Address | 130 Penwith Road London Sw18 |
Director Name | Susan Baxter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Book Keeper |
Country of Residence | United States |
Correspondence Address | Staddon Lea Nutbush Lane Torquay Devon TQ2 6SG |
Director Name | Mr Pierre Alun Williams |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Westhorpe Road Putney London SW15 1QH |
Secretary Name | Susan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Book Keeper |
Country of Residence | United States |
Correspondence Address | Staddon Lea Nutbush Lane Torquay Devon TQ2 6SG |
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 | First Floor 6/7 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1996 | New director appointed (2 pages) |
25 May 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
25 March 1996 | Director resigned (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 372 old street london EC1V 9LT (1 page) |
14 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |