9 The Paragon Blackheath
London
SE3 0NZ
Secretary Name | Colette Mary Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1997(3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 5 9 The Paragon London SE3 0NZ |
Director Name | Liliana Maria Pia Herdman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1998(6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Accountant |
Correspondence Address | The Old Bank House High Street Littleton Panell Devizes Wiltshire SN10 4EU |
Secretary Name | Jeremy Alistair Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 November 1997) |
Role | Accountant |
Correspondence Address | Flat 5 9 The Paragon Blackheath London SE3 0NZ |
Director Name | Anthony David Richard Merritt |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 13 September 1998) |
Role | Engineer |
Correspondence Address | 58 Violet Avenue Hillingdon Uxbridge Middlesex UB8 3PS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 November 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Amending ex res to wind up (1 page) |
2 August 1999 | Appointment of a voluntary liquidator (1 page) |
2 August 1999 | Statement of affairs (10 pages) |
2 August 1999 | Resolutions
|
21 June 1999 | Registered office changed on 21/06/99 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: grenville court britwell road burnham slough SL1 8DF (1 page) |
24 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
21 September 1998 | Director resigned (1 page) |
17 September 1998 | Resolutions
|
10 September 1998 | Registered office changed on 10/09/98 from: 33 bower way cippenham slough berkshire SL1 5HW (1 page) |
17 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
5 November 1997 | Company name changed innerbuild LIMITED\certificate issued on 06/11/97 (2 pages) |
3 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Ad 22/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 November 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 77A westow hill london SE19 1TZ (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Memorandum and Articles of Association (10 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 October 1997 | Director resigned (1 page) |
27 August 1997 | Incorporation (16 pages) |