Barking
Essex
IG11 9XA
Secretary Name | Brenda Bromley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2008) |
Role | Secretary |
Correspondence Address | 120 Shirley Gardens Barking Essex IG11 9XA |
Director Name | Brenda Bromley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 October 2008) |
Role | Company Director |
Correspondence Address | 128 Shirley Gardens Barking Essex IG11 9XA |
Secretary Name | Kevin Fagg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 October 2008) |
Role | Secretary |
Correspondence Address | 83 Travers Way Pitsea Essex SS13 3LU |
Director Name | Mr Anthony Ronald Duller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Malvern Avenue Canvey Island Essex SS8 0NF |
Director Name | Carol Ann Duller |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 17 Malvern Avenue Canvey Island Essex SS8 0NF |
Director Name | Edward Thomas George Bromley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 120 Shirley Gardens Barking Essex IG11 9XA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,071 |
Cash | £4,483 |
Current Liabilities | £167,295 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
30 May 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
3 June 2007 | Appointment of a voluntary liquidator (1 page) |
3 June 2007 | Resolutions
|
3 June 2007 | Statement of affairs (6 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: thames house 141/143 albert road docklands london E16 2JD (1 page) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 February 2004 | Director resigned (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
8 September 2003 | Return made up to 15/06/03; full list of members
|
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
11 April 2002 | New secretary appointed (3 pages) |
11 April 2002 | New director appointed (3 pages) |
19 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2000 | Return made up to 15/06/99; full list of members (6 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 372 old street london EC1V 9LT (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
15 June 1998 | Incorporation (12 pages) |