London
W1T 6LQ
Secretary Name | Mrs Catherine Elfrida Rosemary Strickland |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Norma Irene Morris Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 The Knole Faversham Kent ME13 7QH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£2,893,539 |
Cash | £38 |
Current Liabilities | £3,906,280 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 26 August 2016 (overdue) |
---|
16 October 2015 | Receiver's abstract of receipts and payments to 18 August 2015 (3 pages) |
---|---|
7 September 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
29 April 2015 | Receiver's abstract of receipts and payments to 24 March 2015 (2 pages) |
31 March 2014 | Appointment of receiver or manager (4 pages) |
31 March 2014 | Appointment of receiver or manager (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Registration of charge 032367880011 (21 pages) |
7 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Secretary's details changed for Mrs Catherine Elfrida Rosemary Strickland on 11 August 2011 (1 page) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Mr Colin Edward Strickland on 11 August 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 July 2008 | Secretary's change of particulars / catherine strickland / 10/09/2007 (1 page) |
10 July 2008 | Director's change of particulars / colin strickland / 01/05/2007 (1 page) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
17 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Return made up to 12/08/05; full list of members (2 pages) |
7 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Director's particulars changed (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 September 2002 | Return made up to 12/08/02; full list of members (5 pages) |
2 August 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 August 2001 | Return made up to 12/08/01; full list of members (5 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
19 July 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
24 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 December 1997 (9 pages) |
28 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
28 August 1998 | Secretary's particulars changed (1 page) |
24 October 1997 | Return made up to 12/08/97; full list of members
|
15 October 1997 | Location of register of members (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 7 middle row faversham kent ME13 7AJ (1 page) |
13 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | Director resigned (2 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 372 old street london EC1V 9LT (1 page) |
8 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Ad 29/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 August 1996 | Incorporation (12 pages) |