Loughton
Essex
IG10 3PH
Director Name | Marina Vallely |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ramsden Drive Collier Row Romford Essex RM5 2NJ |
Secretary Name | Joan Alison Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 78 Deepdene Road Loughton Essex IG10 3PH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 17a Creekmouth Industrial Estate 57 River Road Barking Essex IG11 0DA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 October 1996 | Application for striking-off (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 372 old street london EC1V 9LT (1 page) |
19 October 1995 | Secretary resigned (2 pages) |
24 August 1995 | Incorporation (14 pages) |