Taplow
Maidenhead
Berkshire
SL6 0PU
Director Name | Gervase Petersen Coe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 5 Rochford Way Bath Road Taplow Maidenhead Berkshire SL6 0PU |
Secretary Name | Gervase Petersen Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 5 Rochford Way Bath Road Taplow Maidenhead Berkshire SL6 0PU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £339 |
Cash | £10 |
Current Liabilities | £1,085 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2003 | Return made up to 24/07/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
16 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 5 rochford way bath road taplow maidenhead berkshire SL6 0PU (1 page) |
14 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
3 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
23 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
18 December 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Ad 08/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 372 old street london EC1V 9LT (1 page) |
2 December 1997 | New director appointed (2 pages) |
24 July 1997 | Incorporation (12 pages) |