Hersham
Surrey
KT12 4HF
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 November 1999) |
Correspondence Address | 3 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Raymond Charles Nash |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Colne Lodge Colne Drive Walton On Thames Surrey KT12 3SJ |
Secretary Name | Mr Derek Stanley Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Vaux Crescent Hersham Surrey KT12 4HF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 92 Chiswick High Road Chiswick London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 June 1999 | Application for striking-off (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
20 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
21 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: unit 3 bridge wharf chertsey road chertsey surrey KT16 8LJ (1 page) |
4 December 1996 | Ad 21/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 372 old street london EC1V 9LT (1 page) |
30 October 1996 | New director appointed (2 pages) |
9 October 1996 | Incorporation (12 pages) |