Westcliff On Sea
Essex
SS0 9DP
Secretary Name | Robert Adams Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 July 2005) |
Correspondence Address | 22 Woodford Avenue Gants Hill Ilford Essex IG2 6XG |
Director Name | Patricia Ann Dear |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Beverley Crescent Woodford Green Essex IG8 9DD |
Director Name | Julie Chrisitne Kearney Jarrett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Kingsley Lane Thundersley Essex SS7 3TU |
Secretary Name | Patricia Ann Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Beverley Crescent Woodford Green Essex IG8 9DD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 59a Station Road North Chingford London E4 7BJ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page) |
12 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (4 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 28 February 2000 (8 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members
|
8 November 1999 | Full accounts made up to 28 February 1999 (8 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members
|
21 January 1999 | Full accounts made up to 28 February 1998 (8 pages) |
15 April 1998 | Return made up to 28/02/98; no change of members
|
25 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Return made up to 28/02/97; full list of members (6 pages) |
9 June 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: unit 6 river road business bank 33 river road barking essex (1 page) |
10 March 1997 | Director resigned (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 372 old street london EC1V 9LT (1 page) |
27 March 1996 | New secretary appointed;new director appointed (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | Director resigned (2 pages) |