Stanmore
Middlesex
HA7 2RY
Secretary Name | Deanna Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Barn Crescent Stanmore Middlesex HA7 2RY |
Director Name | Marc Andrew Ziedman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2004) |
Role | Real Estate |
Correspondence Address | 24 Preston Hill Kenton Middlesex HA3 9SD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Barn Crescent Stanmore London Middlesex HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,434 |
Cash | £4,479 |
Current Liabilities | £1,545 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
12 March 2004 | Director resigned (1 page) |
17 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
13 April 2003 | Return made up to 16/09/02; full list of members (6 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Accounts made up to 31 March 2002 (1 page) |
12 March 2003 | Company name changed richard morris & co. New homes l imited\certificate issued on 12/03/03 (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 212 ballards lane london N3 2LX (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 November 2001 | Return made up to 16/09/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 October 2000 | Return made up to 16/09/00; full list of members
|
8 August 2000 | Registered office changed on 08/08/00 from: network housre 28 friern park london N12 9DA (1 page) |
18 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 59 high road bushey watford WD2 1EE (1 page) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 August 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 229 nether street london N3 1NT (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
16 September 1998 | Incorporation (12 pages) |