Country Place Firtree Hill
Chandlers Cross
Hertfordshire
WD3 4LZ
Secretary Name | Emma Bernice Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Deerspring Cottage Country Place Firtree Hill Chandlers Cross Hertfordshire WD3 4LZ |
Director Name | Emma Bernice Ross |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 May 2000) |
Role | Company Director |
Correspondence Address | 5 Allen Close Shenley Radlett Hertfordshire WD7 9JS |
Secretary Name | Jane Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 August 1999) |
Role | Secretary |
Correspondence Address | Deerspring Cottage Firtree Hill, Chandlers Cross Rickmansworth Hertfordshire WD3 4LZ |
Secretary Name | Simon Morris Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 May 2000) |
Role | Company Director |
Correspondence Address | 5 Allen Close Shenley Radlett Hertfordshire WD7 9JS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 August 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Dancastle Court 14 Arcaadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 October 2003 | Dissolved (1 page) |
---|---|
1 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Appointment of a voluntary liquidator (1 page) |
26 April 2002 | Statement of affairs (5 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: wolfson associates 314 regents park road london N3 2LT (1 page) |
10 August 2001 | Return made up to 03/08/01; full list of members
|
5 October 2000 | Return made up to 03/08/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
19 October 1999 | Particulars of mortgage/charge (11 pages) |
27 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Director resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 229 nether street london N3 1NT (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (1 page) |
3 August 1998 | Incorporation (12 pages) |