Cheshunt
Waltham Cross
Hertfordshire
EN8 0TE
Secretary Name | Tracey Juliana Patricia Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Perrysfield Road Cheshunt Waltham Cross Hertfordshire EN8 0TE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 June 1997 | Application for striking-off (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 7A savoy parade southbury road enfield middlesex EN1 1RF (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 372 old street london EC1V 9LT (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
28 June 1996 | Incorporation (12 pages) |