Hever House The Avenue
Surbiton
KT5 8JN
Director Name | Mr Ranjit Singh Gill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Heston Avenue Heston Middlesex TW5 9EX |
Secretary Name | Mr Ranjit Singh Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Heston Avenue Heston Middlesex TW5 9EX |
Director Name | Mr Ranjit Singh Gill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Heston Avenue Heston Middlesex TW5 9EX |
Secretary Name | Mr Ranjit Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Heston Avenue Heston Middlesex TW5 9EX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Cousens Associates 2 Saint Martins Drive Walton On Thames Surrey KT12 3BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2005 | Application for striking-off (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 March 2004 | Return made up to 14/12/03; full list of members
|
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
21 January 2002 | Return made up to 14/12/01; full list of members
|
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Return made up to 14/12/00; full list of members
|
27 July 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
15 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (8 pages) |
16 January 1997 | Return made up to 13/12/96; full list of members
|
12 May 1996 | New secretary appointed;new director appointed (2 pages) |
12 May 1996 | Accounting reference date notified as 31/03 (1 page) |
12 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New secretary appointed;new director appointed (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 372 old street london EC1V 9LT (1 page) |
14 December 1995 | Incorporation (14 pages) |