Plumstead
London
SE18 3QD
Secretary Name | Ian Mark Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1996(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Flat 5 19 Essex Road Dartford Kent DA1 2AU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 February 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of state's release of liq (1 page) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Appointment of a voluntary liquidator (2 pages) |
14 September 1999 | Statement of affairs (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 5 sundridge parade plaistow lane bromley kent BR1 4DT (1 page) |
15 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 31 May 1997 (10 pages) |
1 October 1997 | Return made up to 14/05/97; full list of members
|
11 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 372 old street london EC1V 9LT (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |