Sevenoaks
Kent
TN14 5AR
Secretary Name | Angela Tillyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | 1 Sinnott Road London E17 5PL |
Secretary Name | Kerry Ann Rickwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 2 109 Higham Station Avenue Chingford London E4 9AY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 395 Hoe Street London E17 9AP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £34,544 |
Gross Profit | £33,316 |
Net Worth | £745 |
Current Liabilities | £9,023 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2004 | Return made up to 14/04/04; full list of members
|
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
29 January 2004 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 September 1999 | Return made up to 14/04/99; no change of members (4 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
23 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
23 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 372 old street london EC1V 9LT (1 page) |
14 April 1997 | Incorporation (12 pages) |