Upper Norwood
London
SE19 3UY
Director Name | Mr Terrance Sean McFadden |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Double Glazing |
Country of Residence | England |
Correspondence Address | 258 Beulah Hill London SE19 3UY |
Director Name | Sharon Lee McFadden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 1997) |
Role | Double Glazing |
Correspondence Address | 258 Beulah Hill Upper Norwood London SE19 3UY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 October 2001 | Dissolved (1 page) |
---|---|
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Statement of affairs (6 pages) |
26 April 1999 | Appointment of a voluntary liquidator (1 page) |
26 April 1999 | Resolutions
|
13 March 1999 | Registered office changed on 13/03/99 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
23 November 1998 | Full accounts made up to 28 February 1997 (11 pages) |
1 June 1998 | Return made up to 02/02/98; full list of members (5 pages) |
20 May 1997 | Return made up to 02/02/97; full list of members (6 pages) |
4 May 1997 | Director resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 21A grange thornton heath surrey CR7 8SA (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: unit 11 bessemer park 250 milkwood road london SE24 OE2 (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 372 old street london EC1V 9LT (1 page) |
2 February 1996 | Incorporation (12 pages) |