Orchard House Crossford
Carluke
ML8 5PY
Scotland
Secretary Name | Laura Purvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | The Italian Gardens Orchard House Crossford Carluke ML8 5PY Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
3 May 2005 | Return made up to 06/02/05; full list of members (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
3 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 06/02/01; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: 10 newcombe park mill hill london NW7 3QL (1 page) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
2 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
2 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
5 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 28 February 1997 (10 pages) |
1 April 1997 | Return made up to 06/02/97; full list of members
|
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | Secretary resigned (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 372 old street london EC1V 9LT (1 page) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | New director appointed (1 page) |
6 February 1996 | Incorporation (12 pages) |