Surbiton
Surrey
KT6 7UH
Director Name | Mark Richard Whitmore |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crescent Lane London SW4 9PT |
Secretary Name | Mark Richard Whitmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crescent Lane London SW4 9PT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £895,019 |
Gross Profit | £112,291 |
Net Worth | -£32,803 |
Cash | £14,216 |
Current Liabilities | £261,757 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 July 2005 | Dissolved (1 page) |
---|---|
29 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2004 | Appointment of a voluntary liquidator (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Statement of affairs (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 15 knightsbridge green london SW1X 7QL (1 page) |
9 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members
|
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members
|
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
30 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 229 nether street london N3 1NT (1 page) |
28 January 2000 | Incorporation (12 pages) |