River Gardens
Fulham
London
SW6 6NP
Secretary Name | Maysaloun Faraj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(3 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 18 Alder Lodge Stevenage Road London SW6 6NP |
Secretary Name | Heider Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(5 days after company formation) |
Appointment Duration | 3 years (resigned 25 February 1999) |
Role | Secretary |
Correspondence Address | 27a Connaught Street London W2 2AY |
Secretary Name | Ali Mousawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alder Lodge River Gardens Fulham London SW6 6NP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 15 Fulham High Street London SW6 3JH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2004 | Application for striking-off (1 page) |
8 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
26 February 2003 | Amended accounts made up to 28 February 2001 (10 pages) |
1 December 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
14 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 28 February 2000 (10 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Return made up to 13/02/01; full list of members
|
27 December 2000 | Registered office changed on 27/12/00 from: 27A connaught street london W2 2AY (1 page) |
1 June 2000 | Full accounts made up to 28 February 1999 (10 pages) |
21 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
13 July 1999 | Return made up to 21/02/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
22 July 1998 | Return made up to 21/02/98; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 28 February 1997 (10 pages) |
2 April 1997 | Return made up to 21/02/97; full list of members (6 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 1ST floor 182-184 edgware road london W2 2DS (1 page) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 372 old street london EC1V 9LT (1 page) |
21 February 1996 | Incorporation (12 pages) |