Ilford
Essex
IG6 2GP
Secretary Name | Sundaramoorthy Jeyaseelan |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 06 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 17 Hoveton Way Ilford Essex IG6 2GP |
Secretary Name | Rahini Jeyaseelan |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 64 St Bernards Road East Ham London E6 1PE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 41 Wakefield Street East Ham London E6 1NG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2006 | Application for striking-off (1 page) |
10 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 November 2003 | Return made up to 28/09/03; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 October 2001 | Return made up to 28/09/01; full list of members
|
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 September 1996 | Return made up to 28/09/96; full list of members (6 pages) |
8 December 1995 | Accounting reference date notified as 30/09 (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 372 old street london EC1V 9LT (1 page) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
28 September 1995 | Incorporation (14 pages) |