Cheam
Sutton
Surrey
SM2 7JY
Director Name | Martin Arthur Ellis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 December 2000) |
Role | Management Consultant |
Correspondence Address | 17 Leatherhead Road Ashtead Surrey KT21 2TW |
Secretary Name | Martin Arthur Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 17 Leatherhead Road Ashtead Surrey KT21 2TW |
Secretary Name | Sarah Annabel Fraser Ashley Bach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 1 82 Kings Road Richmond Surrey TW10 6EE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 24 The Parade Claygate Esher Surrey KT10 0NU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Return made up to 09/07/98; full list of members (6 pages) |
1 September 1998 | £ nc 1000/51000 30/09/97 (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: flat 1 82 kings road richmond surrey TW10 6EE (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 372 old street london EC1V 9LT (1 page) |
24 July 1997 | Secretary resigned (1 page) |