Richmond
Surrey
TW10 6RJ
Secretary Name | Paul Martin Lawrence Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2007) |
Role | Property Develop |
Correspondence Address | 100c Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Giles Howard Guy Weston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Flat 3 52 Tressillian Road London SE4 1YB |
Secretary Name | Giles Howard Guy Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Flat 3 52 Tressillian Road London SE4 1YB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Portfolio Investment Uk Ltd Richmond Bridge House 419 Richmond Road London TW1 2EX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£100,772 |
Cash | £211,998 |
Current Liabilities | £183,121 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2005 | Return made up to 20/05/05; full list of members
|
12 September 2005 | New secretary appointed (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 July 2004 | Return made up to 20/05/04; no change of members
|
1 July 2003 | Return made up to 20/05/03; no change of members
|
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 June 2002 | Return made up to 20/05/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (8 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 June 2000 | Return made up to 20/05/00; no change of members (6 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 99 barry road east dulwich london SE22 0HR (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
6 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
27 October 1998 | Particulars of mortgage/charge (4 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New director appointed (2 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) |
20 May 1998 | Incorporation (12 pages) |