London
SW19 3DN
Director Name | Piyush Bhatt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2001(4 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 October 2004) |
Role | Accountant |
Correspondence Address | 61 Rogers Road Tooting London SW17 0EB |
Director Name | Mr Karim Ali |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 127 Kenley Road London SW19 3DN |
Director Name | Mr Salim Ali |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Kenley Road London SW19 3DN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 264 Haydons Road Wimbledon London SW19 8TT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,932 |
Gross Profit | £19,867 |
Net Worth | -£43,542 |
Current Liabilities | £51,684 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 June 2002 | Ad 29/04/02--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 127 kenley road london SW19 3DN (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Return made up to 21/04/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
18 December 2001 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 April 1998 (11 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 January 2001 | Full accounts made up to 30 April 1999 (11 pages) |
5 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
28 June 1999 | Return made up to 21/04/99; full list of members (6 pages) |
14 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
21 April 1997 | Incorporation (12 pages) |