Hounslow
Middlesex
TW3 3SH
Secretary Name | Mr Martin Gerald Wilson |
---|---|
Nationality | English |
Status | Current |
Appointed | 23 February 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 81 Strafford Gate Potters Bar Hertfordshire EN6 1PR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 November 2002 | Dissolved (1 page) |
---|---|
20 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
29 March 2001 | Statement of affairs (2 pages) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Resolutions
|
28 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members
|
24 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 31 maidenhead street hertford hertfordshire SG14 1DW (1 page) |
1 April 1999 | Accounts for a small company made up to 28 February 1998 (3 pages) |
4 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 28 February 1997 (3 pages) |
17 April 1998 | Return made up to 23/02/98; no change of members (4 pages) |
22 July 1997 | Company name changed speedlink express (uk) LIMITED\certificate issued on 23/07/97 (2 pages) |
18 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 372 old street london EC1V 9LT (1 page) |
23 February 1996 | Incorporation (12 pages) |