Tye Green Village
Harlow
Essex
CM18 6PX
Secretary Name | Patricia Jean Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Chandlers Ford Upper Hook Tye Green Village Harlow Essex CM18 6PX |
Director Name | Mr William Robert Blake |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Sycamore Field Harlow Essex CM19 5RU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 37 Park Road Bromley Kent BR1 3HJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 372 old street london EC1V 9LT (1 page) |
27 March 1997 | Incorporation (12 pages) |