Wembley
Middlesex
HA9 8HS
Secretary Name | Michelle Jane Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 26 June 2012) |
Role | Company Director |
Correspondence Address | 112 Wembley Park Drive Wembley Middlesex HA9 8HS |
Director Name | Jill Marion McArthur-Breeze |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Gleneagles Close Staines Middlesex TW19 7PD |
Director Name | Mary Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Maple Gardens Staines Middlesex TW19 7BL |
Secretary Name | Susan Patricia Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bell Weir Close Wraysbury Staines Middlesex TW19 6HF |
Secretary Name | Yasmin Moira Nattee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 221 Staines Road Twickenham Middlesex TW2 5AY |
Secretary Name | Steven Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 5 Bell Weir Close Staines Middlesex TW19 6HF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 112 Wembley Park Drive Wembley Middlesex HA9 8HS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | Application to strike the company off the register (3 pages) |
6 March 2012 | Application to strike the company off the register (3 pages) |
9 March 2011 | Director's details changed for Susan Patricia Buck on 21 February 2011 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Secretary's details changed for Michelle Jane Thomson on 21 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Michelle Jane Thomson on 21 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Director's details changed for Susan Patricia Buck on 21 February 2011 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
17 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 5 bell weir close wraysbury middlesex TW19 6HF (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 5 bell weir close wraysbury middlesex TW19 6HF (1 page) |
15 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
23 February 2005 | Return made up to 23/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 23/02/05; full list of members (6 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | Return made up to 23/02/04; full list of members (5 pages) |
23 April 2004 | Return made up to 23/02/04; full list of members (5 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
21 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 02/02/02; full list of members (5 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 02/02/02; full list of members (5 pages) |
26 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: the old forge high street stanwell staines middlesex TW19 7JR (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: the old forge high street stanwell staines middlesex TW19 7JR (1 page) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 23/02/00; full list of members (5 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 June 2000 | Return made up to 23/02/00; full list of members (5 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
21 July 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
21 July 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
8 May 1999 | Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1999 | Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 229 nether street london N3 1NT (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 229 nether street london N3 1NT (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
23 February 1999 | Incorporation (12 pages) |
23 February 1999 | Incorporation (12 pages) |