High Street, Newport
Saffron Walden
Essex
CB11 3PG
Secretary Name | Kenneth Vivian Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 January 2005) |
Role | Director/Company Secretary |
Correspondence Address | The Georgians High Street Newport Saffron Walden Essex CB11 3PG |
Director Name | Kenneth Vivian Thompson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | The Georgians High Street Newport Saffron Walden Essex CB11 3PG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £405,054 |
Cash | £77,966 |
Current Liabilities | £6,314 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2004 | Application for striking-off (1 page) |
6 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members
|
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
12 September 2000 | Return made up to 15/08/00; full list of members
|
26 May 2000 | Company name changed cableworld LIMITED\certificate issued on 30/05/00 (2 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
17 September 1999 | Return made up to 15/08/99; no change of members
|
7 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
29 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: the georgians high street newport essex CB11 3PG (1 page) |
27 November 1997 | £ nc 1000/500000 06/10/97 (1 page) |
27 November 1997 | Ad 07/10/97--------- £ si 350000@1=350000 £ ic 2/350002 (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 372 old street london EC1V 9LT (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
15 August 1997 | Incorporation (12 pages) |