Broad Road Monxton
Andover
Hampshire
SP11 8AT
Secretary Name | Anthony John Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 13a Northdown Close Ruislip Middlesex HA4 6JY |
Secretary Name | Mrs Rosemary Nippress |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 September 2001(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 26 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £358,335 |
Cash | £5,364 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Voluntary strike-off action has been suspended (1 page) |
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2004 | Application for striking-off (1 page) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
10 January 2003 | Return made up to 31/10/02; full list of members
|
13 February 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
7 November 2001 | Return made up to 31/10/01; no change of members (6 pages) |
26 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 84B castelnau barnes london SW13 9EU (1 page) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
30 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 November 2000 | Return made up to 31/10/00; no change of members (6 pages) |
22 December 1999 | Return made up to 31/10/99; full list of members
|
25 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Ad 29/03/98--------- £ si 68000@1=68000 £ ic 2/68002 (2 pages) |
11 March 1999 | £ nc 1000/70000 29/03/98 (1 page) |
11 March 1999 | Return made up to 31/10/98; full list of members (6 pages) |
27 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 372 old street london EC1V 9LT (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Incorporation (12 pages) |