Ilford
Essex
IG5 0JQ
Secretary Name | Vanessa Claudia Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Chadacre Avenue Ilford Essex IG5 0JQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 December 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 33 Chadacre Avenue Ilford Esesx IG5 0JQ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 September 1996 | Application for striking-off (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 372 old street london EC1V 9LT (1 page) |
28 December 1995 | Incorporation (14 pages) |