Hinckley
Leicestershire
LE10 0JD
Secretary Name | Sarah Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Equity Road Earl Shilton Leicester Leicestershire LE9 7FD |
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 | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2014 | Notice of final account prior to dissolution (1 page) |
9 October 2014 | Notice of final account prior to dissolution (1 page) |
9 October 2014 | Return of final meeting of creditors (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 September 2001 | Order of court to wind up (2 pages) |
25 September 2001 | Order of court to wind up (2 pages) |
6 September 2001 | Notice of order of court to wind up. (1 page) |
6 September 2001 | Appointment of a liquidator (1 page) |
6 September 2001 | Notice of order of court to wind up. (1 page) |
6 September 2001 | Appointment of a liquidator (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 20 granville gardens hinckley leicestershire LE10 0JD (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 20 granville gardens hinckley leicestershire LE10 0JD (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 229 nether street london N3 1NT (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 229 nether street london N3 1NT (1 page) |
14 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (12 pages) |
28 January 2000 | Incorporation (12 pages) |