Wimbledon
London
SW19 8NB
Secretary Name | Paul Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(2 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 September 2009) |
Role | Company Director |
Correspondence Address | 2 Parklands Hardy Close, North Holmwood Dorking RH5 4HQ |
Director Name | Mr Matthew Charles Birkett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(11 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Church Close Lower Kingswood Surrey KT20 7DH |
Director Name | Paul Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Barrington Road Sutton Surrey SM3 9PP |
Secretary Name | Garry Leigh Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 29 Warren Road Banstead Surrey SM1 3QH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2008 | Appointment of a voluntary liquidator (1 page) |
25 July 2008 | Statement of affairs with form 4.19 (11 pages) |
25 July 2008 | Resolutions
|
1 July 2008 | Registered office changed on 01/07/2008 from unit 12 saxon business centre windsor avenue merton london SW19 2RR (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 October 2007 | Return made up to 16/07/07; full list of members
|
27 July 2007 | New director appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 415C london road kitz leisure wear mitcham surrey CR4 4BJ (1 page) |
18 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 January 2006 | Particulars of mortgage/charge (5 pages) |
11 October 2005 | Return made up to 16/07/05; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Ad 18/08/03-18/05/05 £ si 10@1 (3 pages) |
7 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 January 2004 | Company name changed stock trading uk LIMITED\certificate issued on 08/01/04 (2 pages) |
11 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 December 2002 | Return made up to 16/07/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members
|
14 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 16/07/99; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 January 1999 | Return made up to 16/07/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 July 1997 (6 pages) |
14 November 1997 | Return made up to 16/07/97; full list of members
|
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 | Secretary resigned (2 pages) |
30 July 1996 | New secretary appointed;new director appointed (1 page) |
30 July 1996 | New director appointed (1 page) |
16 July 1996 | Incorporation (12 pages) |