Chorleywood
Hertfordshire
WD3 5TQ
Director Name | Paul Mills |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Shepherds Cottage Seer Green Lane, Jordans Beaconsfield Buckinghamshire HP9 2ST |
Secretary Name | Mark McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 High View Chorleywood Hertfordshire WD3 5TQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 325 Rayners Lane Pinner Middlesex HA5 5EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2005 | Dissolved (1 page) |
---|---|
11 January 2005 | Completion of winding up (1 page) |
10 June 2004 | Order of court to wind up (1 page) |
3 June 2004 | Court order notice of winding up (2 pages) |
2 March 2004 | Strike-off action suspended (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 September 2001 | Ad 21/07/00--------- £ si 98@1 (2 pages) |
12 September 2001 | Location of register of members (1 page) |
12 September 2001 | Return made up to 18/07/01; full list of members
|
24 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Ad 01/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 229 nether street london N3 1NT (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |