Hoddesdon
Hertfordshire
EN11 8LD
Secretary Name | Heath Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 63 High Road Bushey Heath Herts WD23 1EE |
Director Name | Andrew Fraser |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Sales Merchant |
Correspondence Address | 43 Westbrook Crescent Crescent Barnet Hertfordshire EN4 9AT |
Director Name | Thomas William McNally |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | 2 Merchants Walk Baldock Hertfordshire SG7 6TJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 63 High Road Bushey Heath Hertfordshire WD2 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2000 | Application for striking-off (1 page) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 November 1998 | Return made up to 14/03/98; no change of members (4 pages) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 November 1996 | Resolutions
|
26 July 1996 | Company name changed paragon sports LIMITED\certificate issued on 29/07/96 (2 pages) |
29 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
2 May 1996 | Director resigned (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: 83 leonard street london EC2A 4QS (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Incorporation (30 pages) |