Abbey Road
London
NW8 0SQ
Secretary Name | Lynne Marie Impey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pollard Avenue Denham Uxbridge Middlesex UB9 5JN |
Director Name | James Angelo Michael Wambeek |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Accountant |
Correspondence Address | 92 Killowen Avenue Northolt Middlesex UB5 4QU |
Director Name | Mr Jude Leo Shervin Wambeek |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Maytree Crescent North Watford Watford Hertfordshire WD2 6BW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 September 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 73 collier street london N1 9BE (1 page) |
28 March 2000 | Appointment of a voluntary liquidator (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Statement of affairs (7 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 92 killowen avenue northolt harrow middlesex UB5 4QU (1 page) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Memorandum and Articles of Association (3 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 372 old street london EC1V 9LT (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
19 December 1997 | Incorporation (12 pages) |