Gillingham
Kent
ME8 6DT
Director Name | Mr Thomas Joseph McHugh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Geralds Grove Banstead Surrey SM7 1NE |
Director Name | Paul Charles John McHugh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Broadway Gillingham Kent ME8 6DT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Levy Gee Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2005 | Receiver ceasing to act (1 page) |
1 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 March 2004 | Receiver ceasing to act (1 page) |
10 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 February 2001 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
18 July 2000 | Administrative Receiver's report (8 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
3 May 2000 | Appointment of receiver/manager (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 331 city road london EC1V 1LJ (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
10 August 1999 | Return made up to 13/05/99; full list of members (6 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 372 old street london EC1V 9LT (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
13 May 1998 | Incorporation (12 pages) |