London
W4 2TL
Director Name | Michael Ebosele Oguname |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 1 Claremont Grove Chiswick London NW1 2TL |
Director Name | Jude Dean |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 June 1998) |
Role | Designer |
Correspondence Address | 1 Claremont Grove Chiswick London W4 2TL |
Secretary Name | Jude Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 June 1998) |
Role | Designer |
Correspondence Address | 1 Claremont Grove Chiswick London W4 2TL |
Director Name | Simon Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Claremont Grove Chiswick London W4 2TL |
Secretary Name | Mohammed Ali |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 19b Clifton Gardens London W9 1AR |
Secretary Name | Simon Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 1a Claremont Grove Chiswick London W4 2TL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 50 Hans Crescent London SW1X 0NA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: 7/11 kensington high street kensington london W8 (1 page) |
17 October 1996 | New director appointed (2 pages) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
30 July 1996 | New secretary appointed (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 372 old street london EC1V 9LT (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Incorporation (12 pages) |