Princess Street
London
SE1 6JS
Secretary Name | Celester Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 31 Tabley Road Camden London N7 0NA |
Director Name | Mariama Grant |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 56 Perronet House Princess Street London SE1 6JS |
Secretary Name | Akosua Agyare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 11a Cheshom Flats Brown Hart Gardens London W1Y 1WP |
Secretary Name | Celester Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 31 Tabley Road Camden London N7 0NA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(3 years after company formation) |
Appointment Duration | 3 months (resigned 06 December 2002) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(3 years after company formation) |
Appointment Duration | 3 months (resigned 06 December 2002) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | 45 Albemarle Street Suite 4 Mayfair London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
16 December 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 45 albemarle street suite 4 mayfair london W1S 4JL (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 19/08/01; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 56 perronet house princess street london SE1 6JS (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Return made up to 19/08/00; full list of members
|
7 February 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 229 nether street london N3 1NT (1 page) |
14 January 2000 | Director resigned (1 page) |
30 December 1999 | Company name changed dashwise LIMITED\certificate issued on 04/01/00 (2 pages) |
19 August 1999 | Incorporation (12 pages) |