Harrow
Middlesex
HA1 1QL
Secretary Name | Mr Stephen Bernard Clyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Wellesley Road Harrow Middlesex HA1 1QL |
Director Name | Marc Brendon Matza |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Haverfield House 24 Kew Green Kew Richmond Surrey TW9 3BH |
Director Name | Mr Richard Herbert Rooley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenways Church Lane Stoke Poges Slough Berkshire SL2 4PB |
Secretary Name | Marc Brendon Matza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Haverfield House 24 Kew Green Kew Richmond Surrey TW9 3BH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 October 2002 | Application for striking-off (1 page) |
---|---|
21 October 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
14 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 June 1997 | Memorandum and Articles of Association (8 pages) |
16 June 1997 | Resolutions
|
8 April 1997 | Return made up to 29/03/97; no change of members
|
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
12 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
6 July 1995 | Secretary resigned;director resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
26 June 1995 | New secretary appointed;new director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: aldwych house 71/91 aldwych lodon WC2B 4HN (1 page) |
26 June 1995 | New director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 372 old street london EC1V 9LT (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Incorporation (14 pages) |