Kingston Upon Thames
Surrey
KT1 3SL
Secretary Name | Belinda Barrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 67 Revell Road Kingston Upon Thames Surrey KT1 3SL |
Secretary Name | Mr Fernando Sivnort |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Otford House Staple Street London SE1 4LS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2009 | Application for striking-off (1 page) |
6 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
29 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members (5 pages) |
17 September 2004 | Accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
12 December 2003 | Accounts made up to 31 May 2003 (5 pages) |
11 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (1 page) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
29 March 2001 | Accounts made up to 30 May 2000 (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: units a&b 7 willow street london EC2A 4BH (1 page) |
1 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 229 nether street london N3 1NT (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
26 May 1999 | Incorporation (12 pages) |