Thamesmead
London
SE28 0DH
Secretary Name | Robert James Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Ramillies Road Sidcup Kent DA15 9JD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 21 Pickford Lane Bexleyheath Kent DA7 4RD |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Brampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,532 |
Cash | £281 |
Current Liabilities | £1,813 |
Latest Accounts | 11 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 November |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2002 | Voluntary strike-off action has been suspended (1 page) |
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2002 | Total exemption small company accounts made up to 11 November 2000 (5 pages) |
10 January 2002 | Accounting reference date shortened from 30/04/01 to 11/11/00 (1 page) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
22 January 2001 | Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page) |
13 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 229 nether street london N3 1NT (1 page) |
19 March 1999 | Incorporation (12 pages) |