London
NW11 8EL
Secretary Name | Junior Adeniyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 March 2002) |
Role | Computers |
Correspondence Address | 65a Golden Green Road London NW11 8EL |
Secretary Name | Ali Persuad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 March 2002) |
Role | Engineer |
Correspondence Address | 53 Manor Park Crescent Edgware Middlesex HA8 7LY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 65a Golden Green Road London NW11 8EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 229 nether street london N3 1NT (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
5 June 2000 | Incorporation (12 pages) |