Hornchurch
Essex
RM11 2BB
Secretary Name | Mr Thomas Henry Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ |
Director Name | Mr Anthony George Bowles |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Boreham House Main Road Boreham Chelmsford CM3 3HY |
Director Name | Mr Thomas Henry Miller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ |
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 | Unit 2 121 Victoria Road Romford Essex RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 August 1997 | Registered office changed on 19/08/97 from: lyon house lyon road romford essex RM1 2BN (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 372 old street london EC1V 9LT (1 page) |
28 June 1996 | Incorporation (12 pages) |