Welling
Kent
DA16 1NU
Director Name | Peter Fredrick Wilkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Arcadian Close Bexley Kent DA5 1JJ |
Secretary Name | James Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 47 Northdown Road Welling Kent DA16 1NU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Searl House 92 Chiswick High Road London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 April 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
15 April 1997 | Resolutions
|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 372 old street london EC1V 9LT (1 page) |