Beckwithshaw
Harrogate
North Yorkshire
HG3 1QZ
Secretary Name | Susan Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 1 Summers Row Summers Lane Finchley London N12 0LD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | London House 271/273 Icing Street Hammersmith London W6 9LZ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 44 tanners crescent hertford hertfordshire SG13 8DS (1 page) |
15 November 1995 | New secretary appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 372 old street london EC1V 9LT (1 page) |
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |