Little Paxton
St. Neots
Cambridgeshire
PE19 6QS
Secretary Name | Ms Roslyn Moss |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Hall Close Little Paxton St. Neots Cambridgeshire PE19 6QS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 299 Northborough Road Norbury London Surrey SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,875 |
Net Worth | £3,270 |
Cash | £12,877 |
Current Liabilities | £14,440 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2005 | Application for striking-off (1 page) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
15 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (4 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
22 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: edgecumbe court 24 high street sandy bedfordshire SG19 1AQ (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 372 old street london EC1V 9LT (1 page) |
25 July 1997 | New secretary appointed (2 pages) |