Langley
Slough
Berkshire
SL3 7HR
Secretary Name | Ajay Rattan Parkash |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 London Road Langley Slough Berkshire SL3 7HR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 May 2005 | Dissolved (1 page) |
---|---|
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2000 | Liquidators statement of receipts and payments (5 pages) |
16 July 1999 | Appointment of a voluntary liquidator (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Statement of affairs (6 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 1096 uxbridge road hayes middlesex UB4 8QH (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 26A the broadway southall middlesex UB1 1PS (1 page) |
25 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
26 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
8 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
13 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
10 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
11 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 89 easton street high wycombe bucks (1 page) |
6 December 1995 | Accounting reference date notified as 30/06 (1 page) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 372 old street london EC1V 9LT (1 page) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Incorporation (14 pages) |