Wimbledon Park Side
London
SW19 5LS
Director Name | Richard James Smith |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Lammas Avenue Mitcham Surrey CR4 2LZ |
Secretary Name | Colin Groves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Oatlands Court Wimbledon Park Side London SW19 5LS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Nightingale House 1-7 Fulham High Street London SW6 3JH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 372 old street london EC1V 9LT (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Incorporation (12 pages) |