Queen Mary Avenue East Tilbury
Tilbury
Essex
RM18 8NR
Director Name | Kim Gabbrielle Kirton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Daubeney Road Clapton London E5 0ED |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 August 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 175 Hoe Street London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £47 |
Net Worth | -£7,231 |
Cash | £30 |
Current Liabilities | £17,143 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Director resigned (1 page) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2001 | Full accounts made up to 31 August 1999 (11 pages) |
7 March 2001 | Return made up to 18/08/00; full list of members
|
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1999 | Return made up to 18/08/99; full list of members (6 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 28 queen mary court queen mary avenue east tilbury tilbury essex RM18 8NR (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 229 nether street london N3 1NT (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
18 August 1998 | Incorporation (12 pages) |