Feltwell
Thetford
Norfolk
IP26 4DP
Director Name | Melvyn Sidney Hobbs |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harbour Way Emsworth Hampshire PO10 7BE |
Secretary Name | Melvyn Sidney Hobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 November 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harbour Way Emsworth Hampshire PO10 7BE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,512 |
Cash | £8,275 |
Current Liabilities | £1,763 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 October |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 May 2001 | Accounts for a small company made up to 27 October 2000 (4 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members
|
25 January 2001 | Accounting reference date extended from 30/04/00 to 27/10/00 (1 page) |
26 July 2000 | Resolutions
|
20 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
13 July 2000 | New director appointed (2 pages) |
19 August 1999 | Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 229 nether street london N3 1NT (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |