1 Radostnaya Street
Odessa
65 076
Foreign
Secretary Name | Howard Michael Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 121 Victoria Avenue Rayleigh Essex SS6 9DB |
Secretary Name | Oleksandr Sikorskyy |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Hillington Gardens Woodford Green Essex IG8 8QT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Morline House 160 London Road Barking Essex IG11 8BB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£146 |
Current Liabilities | £302 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
10 February 2006 | Return made up to 10/04/05; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
8 June 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 September 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
10 July 2001 | Return made up to 10/04/01; full list of members
|
27 June 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director 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) |
10 April 2000 | Incorporation (12 pages) |