Stamford Hill
London
N15 6PT
Secretary Name | Pauline Ann Shannon |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 24a Vartry Road Harringay London N15 6PT |
Director Name | Anthony Sargent |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1997(3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Plumber |
Correspondence Address | 40 Leyborne Avenue Ealing London W13 9RA |
Director Name | John Ryan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 1997(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 December 1997) |
Role | Plasterer |
Correspondence Address | 69 Mongold Way Erith Kent |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 August 2001 | Dissolved (1 page) |
---|---|
3 May 2001 | Liquidators statement of receipts and payments (6 pages) |
3 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 24A vartry road london N15 6PT (1 page) |
26 May 2000 | Statement of affairs (5 pages) |
26 May 2000 | Appointment of a voluntary liquidator (1 page) |
26 May 2000 | Resolutions
|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 42 cathedral road islington london N5 2LD (1 page) |
15 December 1998 | Return made up to 18/10/98; no change of members
|
22 December 1997 | Return made up to 18/10/97; full list of members
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 372 old street london EC1V 9LT (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
18 October 1996 | Incorporation (12 pages) |