Hornchurch
Essex
RM11 2NE
Director Name | Shirley Theresa Zelder |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cleanthus Close Shooters Hill London SE18 3DQ |
Secretary Name | Shirley Theresa Zelder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cleanthus Close Shooters Hill London SE18 3DQ |
Director Name | Stephen Paul Howells |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Aldwych Avenue Ilford Essex IG6 1DS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 163b High Street Hornchurch Essex RM11 3XS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | Voluntary strike-off action has been suspended (1 page) |
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2001 | Application for striking-off (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: unit 3 granary court high road chadwell heath romford essex RM6 6PY (1 page) |
20 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
21 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
25 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
7 August 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: unit 8 taylors gravel lane chigwell essex IG7 6DQ (1 page) |
12 September 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 372 old street london EC1V 9LT (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |