Stamford Hill
London
N16 6XP
Director Name | Nicholas David Molyneux |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Laindon House Stamford Hill London N16 6XP |
Secretary Name | Kathleen Maureen Fergus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Laindon House Stamford Hill London N16 6XP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1-7 Garman Road Tottenham London N17 0UR |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,472 |
Gross Profit | £21,010 |
Net Worth | -£13,452 |
Cash | £540 |
Current Liabilities | £14,865 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2004 | Ad 03/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 2004 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
5 December 2003 | Return made up to 28/07/03; full list of members
|
7 November 2003 | Registered office changed on 07/11/03 from: 31 laindon house stamford hill london N16 6XP (1 page) |
1 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
17 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
16 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 laindon house stamford hill london N16 6XP (1 page) |
23 August 2000 | Return made up to 28/07/00; full list of members
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (2 pages) |
28 July 1999 | Incorporation (12 pages) |