Margate
Kent
CT9 1HT
Director Name | William Robotham |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Trinity Square Margate Kent CT9 1HT |
Secretary Name | Judith Ruth Robotham |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Trinity Square Margate Kent CT9 1HT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,840 |
Net Worth | £5,604 |
Cash | £4,881 |
Current Liabilities | £8,817 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 April 2004 | Dissolved (1 page) |
---|---|
30 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Statement of affairs (8 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Appointment of a voluntary liquidator (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 53 trinity square margate kent CT9 1HT (1 page) |
3 April 2002 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
24 December 2001 | Total exemption full accounts made up to 31 July 1999 (10 pages) |
29 May 2001 | Director's particulars changed (2 pages) |
12 July 2000 | Return made up to 03/07/00; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: 34 clifton street cliftonville margate kent CT9 1SP (1 page) |
8 September 1999 | Return made up to 03/07/99; full list of members (6 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 372 old street london EC1V 9LT (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |