Lee
London
SE12 9JL
Director Name | Terence Carter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 4 Raleigh Mews Orpington Kent BR6 6NR |
Director Name | Mr Arthur William Hammond |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Henfield Close Bexley Kent DA5 1QE |
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 | Bourne House 84 Crayford High Street Dartford Kent DA1 4EF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 June 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
3 December 2002 | Strike-off action suspended (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | Strike-off action suspended (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2001 | Full accounts made up to 28 February 1999 (12 pages) |
12 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 4 henfield close bexley kent DA5 1QE (1 page) |
17 June 1999 | Full accounts made up to 28 February 1998 (13 pages) |
10 June 1999 | Return made up to 28/02/99; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 28 February 1997 (11 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 28/02/97; full list of members
|
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | New secretary appointed (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 372 old street london EC1V 9LT (1 page) |