Bushey
Watford
WD2 2ND
Secretary Name | Mary Francis Handyside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 June 2003) |
Role | Secretary |
Correspondence Address | 43 Cromwell Avenue Aylesbury HP19 3PL |
Director Name | Mary Handysize |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 49 Cromwell Avenue Aylesbury Buckinghamshire HP19 9PL |
Director Name | Robert Handysize |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 43 Cromwell Avenue Aylesbury Buckinghamshire HP19 9PL |
Director Name | Mr Denys Karmal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cardiff Way Abbots Langley Hertfordshire WD5 0TT |
Secretary Name | Mary Handysize |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 49 Cromwell Avenue Aylesbury Buckinghamshire HP19 9PL |
Director Name | Ian Cartmell |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 16 Titian Avenue Bushey Heath Hertfordshire WD23 4GB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sterling House 2b Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | Director resigned (1 page) |
7 June 2001 | Ad 02/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 May 2001 | Return made up to 04/01/01; full list of members
|
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: stirlins house 2B fulbourne road london E17 4EE (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 229 nether street london N3 1NT (1 page) |
2 May 2000 | New director appointed (2 pages) |
4 January 2000 | Incorporation (12 pages) |