London
SE15 2RJ
Director Name | Mr George Brian Clayton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Asylum Road London SE15 2RJ |
Director Name | Blair Robert Clayton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 06 December 2011) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 133 Caxton Close Longfield Dartford Kent DA3 7DP |
Director Name | Mr George Brian Clayton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Asylum Road London SE15 2RJ |
Director Name | Marie Ann Shrubb |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Caxton Close Hartley Longfield Kent DA3 7DG |
Director Name | Mr Anthony Clayton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 1999) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Higham Grange Higham Rochester Kent ME3 7NE |
Director Name | Kirstie Taylor |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 January 2006) |
Role | Sales |
Correspondence Address | 28 Somerset Gardens Lewisham London SE13 7SY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Top Floor Office 4 The Mews Wrotham Road Meopham Gravesend Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
Year | 2014 |
---|---|
Net Worth | -£8,302 |
Cash | £44 |
Current Liabilities | £8,346 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-12-12
|
12 December 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-12-12
|
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Return made up to 28/06/08; no change of members (7 pages) |
8 September 2008 | Return made up to 28/06/08; no change of members (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Return made up to 28/06/07; no change of members (7 pages) |
3 September 2007 | Return made up to 28/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
30 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
30 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members
|
25 January 2004 | Registered office changed on 25/01/04 from: 38 napier road wembley middlesex HA0 4UA (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 38 napier road wembley middlesex HA0 4UA (1 page) |
3 December 2003 | Return made up to 28/06/03; full list of members (6 pages) |
3 December 2003 | Return made up to 28/06/03; full list of members
|
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 38 napier road wembley middlesex HA0 4UA (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 38 napier road wembley middlesex HA0 4UA (1 page) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 January 2003 | Return made up to 28/06/02; full list of members (6 pages) |
23 January 2003 | Return made up to 28/06/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: collingwood house schooner court crossways dartford kent DA2 6QQ (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: collingwood house schooner court crossways dartford kent DA2 6QQ (1 page) |
16 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: top floor office 4 the mews wrotham road, meopham gravesend kent DA13 0QB (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: top floor office 4 the mews wrotham road, meopham gravesend kent DA13 0QB (1 page) |
7 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
14 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 38 napier road wembley middlesex HA0 4UA (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 38 napier road wembley middlesex HA0 4UA (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: suite 7 m s p business centre fourth way wembley middlesex HA9 0TJ (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: suite 7 m s p business centre fourth way wembley middlesex HA9 0TJ (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page) |
19 July 1999 | New director appointed (2 pages) |
28 June 1999 | Incorporation (12 pages) |