Ealing
London
W13 0EE
Secretary Name | William George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 128 Coldershaw Road London W13 9DT |
Director Name | Gilbert Sarkis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Lindsey House South Road London W5 4RX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 32 Ruislip Road Greenford Middlesex UB6 9QN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2000 | Application for striking-off (1 page) |
7 September 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 229 nether street london N3 1NT (1 page) |
17 August 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
6 October 1999 | Incorporation (12 pages) |