London
SW4 8AP
Secretary Name | Mr Paul Edward Hoskins |
---|---|
Status | Closed |
Appointed | 04 December 2017(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | The Courtyard Building 11 Curtain Road London EC2A 3LT |
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands Farm Salt Hill Road Chichester West Sussex PO19 3PY |
Secretary Name | Karen Radford Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Tamsweg Long Cross Hill, Headley Bordon Hampshire GU35 8BS |
Director Name | Karen Radford Potts |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1997) |
Role | Software Consultant |
Correspondence Address | Tamsweg Long Cross Hill, Headley Bordon Hampshire GU35 8BS |
Secretary Name | Zoe Jane Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Swan Lake House High Street Westham East Sussex BN24 5LZ |
Director Name | Mr Peter Edward Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillside Avenue Worthing West Sussex BN14 9QR |
Director Name | Malcolm Knowles |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 2001) |
Role | Sales Director |
Correspondence Address | 5 Summersdale Court Lavant Road Chichester West Sussex PO19 4RF |
Secretary Name | Mrs Sarah Louise Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 June 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 100 Rodenhurst Road London SW4 8AP |
Secretary Name | Mr Trevor Owen Jones |
---|---|
Status | Resigned |
Appointed | 24 June 2010(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 December 2017) |
Role | Company Director |
Correspondence Address | The Courtyard Building 11 Curtain Road London EC2A 3LT |
Director Name | Mr Neil Alan Davis |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(20 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 02 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Building 11 Curtain Road London EC2A 3LT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Courtyard Building 11 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £251,683 |
Cash | £12,769 |
Current Liabilities | £43,132 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Register(s) moved to registered office address The Courtyard Building 11 Curtain Road London EC2A 3LT (2 pages) |
4 December 2017 | Termination of appointment of Trevor Owen Jones as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Paul Edward Hoskins as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Trevor Owen Jones as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Paul Edward Hoskins as a secretary on 4 December 2017 (2 pages) |
16 February 2017 | Register inspection address has been changed from C/O Trevor Jones 3rd Floor Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY England to C/O Trevor Jones the Mill Building 31-35 Chatsworth Road Worthing West Sussex BN11 1LY (1 page) |
16 February 2017 | Register inspection address has been changed from C/O Trevor Jones 3rd Floor Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY England to C/O Trevor Jones the Mill Building 31-35 Chatsworth Road Worthing West Sussex BN11 1LY (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
14 April 2015 | Termination of appointment of Neil Alan Davis as a director on 2 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Neil Alan Davis as a director on 2 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Neil Alan Davis as a director on 2 April 2015 (1 page) |
7 April 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 April 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 March 2015 | Appointment of Mr Neil Alan Davis as a director on 11 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Neil Alan Davis as a director on 11 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
27 November 2014 | Register inspection address has been changed to C/O Trevor Jones 3Rd Floor Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY (1 page) |
27 November 2014 | Register(s) moved to registered inspection location C/O Trevor Jones 3Rd Floor Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY (1 page) |
27 November 2014 | Register(s) moved to registered inspection location C/O Trevor Jones 3Rd Floor Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY (1 page) |
27 November 2014 | Register inspection address has been changed to C/O Trevor Jones 3Rd Floor Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY (1 page) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Termination of appointment of Sarah Hoskins as a secretary (1 page) |
13 January 2011 | Termination of appointment of Sarah Hoskins as a secretary (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 July 2010 | Appointment of Mr Trevor Owen Jones as a secretary (1 page) |
14 July 2010 | Appointment of Mr Trevor Owen Jones as a secretary (1 page) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Paul Edward Hoskins on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Edward Hoskins on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Edward Hoskins on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Return made up to 14/02/06; full list of members (2 pages) |
31 August 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 109-123 clifton street london EC2A 4LD (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 109-123 clifton street london EC2A 4LD (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 14/02/04; no change of members (6 pages) |
15 July 2004 | Return made up to 14/02/04; no change of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 19 chapel road worthing west sussex BN11 1EG (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (1 page) |
23 August 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
23 August 2002 | New director appointed (1 page) |
23 August 2002 | New director appointed (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 19 chapel road worthing west sussex BN11 1EG (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed (1 page) |
23 August 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
23 August 2002 | Secretary resigned (1 page) |
15 April 2002 | Return made up to 14/02/02; full list of members
|
15 April 2002 | Return made up to 14/02/02; full list of members
|
21 March 2002 | Ad 28/02/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
21 March 2002 | Ad 28/02/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
13 March 2002 | Return made up to 14/02/01; full list of members; amend (7 pages) |
13 March 2002 | Return made up to 14/02/01; full list of members; amend (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 May 2001 | Return made up to 14/02/01; full list of members (7 pages) |
9 May 2001 | Return made up to 14/02/01; full list of members (7 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 March 2000 | Ad 01/02/00--------- £ si 900@1 (3 pages) |
23 March 2000 | Ad 01/02/00--------- £ si 900@1 (3 pages) |
28 February 2000 | Return made up to 14/02/00; full list of members
|
28 February 2000 | Return made up to 14/02/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 December 1998 (14 pages) |
17 January 2000 | Full accounts made up to 31 December 1998 (14 pages) |
19 February 1999 | Return made up to 14/02/99; no change of members
|
19 February 1999 | Return made up to 14/02/99; no change of members
|
29 September 1998 | Registered office changed on 29/09/98 from: overline house business centre station way crawley E. sussex RH10 1JA (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: overline house business centre station way crawley E. sussex RH10 1JA (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
17 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
14 October 1996 | Return made up to 14/02/96; full list of members (6 pages) |
14 October 1996 | Return made up to 14/02/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 May 1995 | Ad 14/02/95--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Accounting reference date notified as 31/12 (1 page) |
2 May 1995 | Accounting reference date notified as 31/12 (1 page) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Ad 14/02/95--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 372 old street london EC1V 9LT (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 372 old street london EC1V 9LT (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 February 1995 | Incorporation (12 pages) |
14 February 1995 | Incorporation (12 pages) |