Charlton
London
SE7 8SH
Director Name | Robert James Penfold |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Coalport House Walnut Tree Walk London SE11 6DQ |
Secretary Name | Graeme Ronald Mulock |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hickin Close Charlton London SE7 8SH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 August 2001 | Dissolved (1 page) |
---|---|
9 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | O/C replacement of liquidator (6 pages) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2001 | Appointment of a voluntary liquidator (2 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Statement of affairs (5 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Appointment of a voluntary liquidator (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 2 tranquil passage blackheath london SE3 0BJ (1 page) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Ad 16/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 4 coalport house walnut tree walk kennington london SE11 6DQ (1 page) |
24 April 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Incorporation (12 pages) |