Easthorpe
Colchester
Essex
CO5 9HN
Secretary Name | Vivien Jacqueline Cornwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,218 |
Cash | £5,548 |
Current Liabilities | £81,217 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Appointment of a voluntary liquidator (1 page) |
17 August 2001 | Statement of affairs (8 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 17-18 jubilee end lawford manningtree essex CO11 1UR (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 September 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 churchwell avenue easthorpe colchester essex CO5 9HN (1 page) |
30 June 1999 | Return made up to 03/07/99; no change of members (4 pages) |
14 May 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
8 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: sir robert peel house 344-348 high street ilford essex IG1 1QP (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 372 old street london EC1V 9LT (1 page) |
2 March 1998 | New secretary appointed (2 pages) |