London
SW18 2QN
Secretary Name | Elizabeth Rabicano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Jessica Road London SW18 2QN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 372 Old York Road London SW18 1SP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£53,510 |
Current Liabilities | £53,510 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 March 2005 | Application for striking-off (1 page) |
25 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
14 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
13 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
16 September 1999 | Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 229 nether street london N3 1NT (1 page) |
20 July 1999 | Incorporation (12 pages) |