Tonbridge
Kent
TN9 1LW
Director Name | Mr Philip Joseph Keoghan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(2 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gade House 209 Hempstead Road Watford Hertfordshire WD17 3HG |
Director Name | David Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(2 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourfields Uvedale Road Oxted Surrey RH8 0EW |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(2 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | Scott Charles Kean |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Little Gannett Welwyn Garden City Hertfordshire AL1 4LG |
Secretary Name | Bettina Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Hazel Grove Welwyn Garden City Hertfordshire AL7 2DG |
Director Name | Mr Antony Gerard Ebel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Annexe 56a The Close Salisbury Wiltshire SP1 2EL |
Director Name | Awni Samara |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Mallards Old Stanmore Road East Ilsley Berkshire RG20 7LU |
Secretary Name | Mr Antony Gerard Ebel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Annexe 56a The Close Salisbury Wiltshire SP1 2EL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 66 Chiltern Street London W1U 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 April 2009 | Accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
18 March 2008 | Accounts made up to 30 September 2007 (6 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (6 pages) |
27 April 2007 | Accounts made up to 30 September 2006 (6 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
2 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 April 2005 | Accounts made up to 30 September 2004 (6 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (6 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
22 March 2003 | Director's particulars changed (1 page) |
28 November 2002 | Accounts made up to 30 September 2002 (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
26 March 2002 | Accounts made up to 30 September 2001 (7 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
22 June 2001 | Accounts made up to 30 September 2000 (6 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
29 June 2000 | Accounts made up to 30 September 1999 (9 pages) |
29 June 2000 | Accounts for a dormant company made up to 30 September 1999 (9 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (17 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (17 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
7 May 1998 | Return made up to 14/02/98; no change of members (4 pages) |
7 May 1998 | Return made up to 14/02/98; no change of members (4 pages) |
17 April 1998 | New director appointed (5 pages) |
17 April 1998 | New director appointed (5 pages) |
9 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
9 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: bonds close kingsland business park basingstoke hampshire RG24 8QB (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: bonds close kingsland business park basingstoke hampshire RG24 8QB (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Auditor's resignation (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (4 pages) |
23 February 1998 | New director appointed (4 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Auditor's resignation (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
6 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 March 1997 | Return made up to 14/02/97; full list of members
|
11 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
8 August 1996 | Accounting reference date notified as 31/03 (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Accounting reference date notified as 31/03 (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: comms rooms one canada square canary wharf london EC14 5AB (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: comms rooms one canada square canary wharf london EC14 5AB (1 page) |
26 May 1996 | Ad 01/05/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
26 May 1996 | Ad 01/05/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 372 old street london EC1V 9LT (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 372 old street london EC1V 9LT (1 page) |
14 February 1996 | Incorporation (12 pages) |