Hermit Road Canning Town
London
E16 4HN
Secretary Name | John Johnny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Cliff Walk Hermit Road Canning Town London E16 4HN |
Director Name | Anthony Stephen De-Silva Jayasingme |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 27 March 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 1 Courtside Dartmouth Road London SE26 4RE |
Director Name | Cassam Soleman Rawat |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2000) |
Role | Managing Director |
Correspondence Address | 44 Queens Road London N3 2AG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 9 Millenium Business Centre Ltd, 3 Humber Trading Estate Humber Road London NW2 6DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 May 1998 | Ad 27/04/98--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 78 cliff walk hermit road canning town london E16 4HN (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 372 old street london EC1V 9LT (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
26 March 1998 | Incorporation (13 pages) |