Gillingham
Kent
ME7 5PT
Director Name | Elaine Woolven |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Publisher |
Correspondence Address | 74 Rock Avenue Gillingham Kent ME7 5PT |
Secretary Name | Elaine Woolven |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Publisher |
Correspondence Address | 74 Rock Avenue Gillingham Kent ME7 5PT |
Director Name | Keith Pound |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mistletoe Lodge 310 Lower Rainham Road Gillingham Kent ME7 2XH |
Secretary Name | Jeremy David Overbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 537 Canterbury Street Gillingham Kent ME7 5LF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 December 2001 | Dissolved (1 page) |
---|---|
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Statement of affairs (5 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: greenhills grange road tilford farnham surrey GU10 2DG (1 page) |
2 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
5 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 3 ashburnham road tonbridge kent TN10 3DU (1 page) |
2 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
2 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
8 December 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: cranworth cottage church road southborough common tunbridge wells kent TN4 0RT (1 page) |
7 November 1997 | Return made up to 03/05/97; full list of members (6 pages) |
3 November 1996 | New secretary appointed;new director appointed (2 pages) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: 372 old street london EC1V 9LT (1 page) |
28 May 1996 | New director appointed (2 pages) |
3 May 1996 | Incorporation (12 pages) |