The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director Name | Sandra Maureen Butwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Secretary Name | Sandra Maureen Butwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Director Name | Abdul Nurmohamed |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 195 Albury Drive Hatch End Middlesex HA5 3RH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1-2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£126,438 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 September 2005 | Dissolved (1 page) |
---|---|
27 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Director resigned (2 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: unit 10 garrick industrial estate, irving way hendon london NW9 6AQ (1 page) |
18 April 2000 | Appointment of a voluntary liquidator (1 page) |
18 April 2000 | Statement of affairs (5 pages) |
10 September 1999 | Return made up to 02/07/99; full list of members (9 pages) |
23 April 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 120 east road london N1 6AA (1 page) |
8 July 1998 | Company name changed paraland LIMITED\certificate issued on 09/07/98 (2 pages) |
2 July 1998 | Incorporation (15 pages) |