Claremont Road
Haxtable Swanley
Kent
BR8 7RF
Director Name | Mr Steven Paul Roe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Green Roof Claremont Road Hextable Swanley Kent BR8 7RF |
Secretary Name | Mr Steven Paul Roe |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Green Roof Claremont Road Hextable Swanley Kent BR8 7RF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 August 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Meridian House 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 June 2002 | Dissolved (1 page) |
---|---|
30 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Statement of affairs (6 pages) |
6 December 1999 | Appointment of a voluntary liquidator (1 page) |
6 December 1999 | Resolutions
|
23 November 1999 | Registered office changed on 23/11/99 from: maylons house college road swanley kent BR8 7LT (1 page) |
13 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: malyons house college road swanley kent BR8 7LT (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | £ nc 1000/100000 29/01/99 (1 page) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 229 nether street london N3 1NT (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Incorporation (12 pages) |