Orpington
Kent
BR5 1DJ
Secretary Name | Gabriela Marinela Ionita |
---|---|
Nationality | Romanian |
Status | Closed |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Shepperton Road Orpington Kent BR5 1DJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Harrison Hill Castle & Co Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 33A crook log bexleyheath kent DA6 8EB (1 page) |
23 August 1999 | Return made up to 12/08/99; no change of members
|
27 November 1998 | Return made up to 12/08/98; full list of members (6 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 5 sundridge parade plaistow lane bromley kent BR1 4DT (1 page) |
6 November 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 372 old street london EC1V 9LT (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
12 August 1997 | Incorporation (12 pages) |