Ashford
Middlesex
TW15 1EZ
Secretary Name | Ronald Edgar Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 53a Salcombe Road Ashford Middlesex TW15 3BS |
Director Name | Andrew Peter North |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 122 Evelyn Crescent Sunbury On Thames Middlesex TW16 6NA |
Secretary Name | Andrew Peter North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 122 Evelyn Crescent Sunbury On Thames Middlesex TW16 6NA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 23 Croysdale Avenue Sunbury On Thames Middlesex TW16 6QP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | Voluntary strike-off action has been suspended (1 page) |
23 November 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Application for striking-off (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 October 2003 | Return made up to 25/09/03; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members
|
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 122 evelyn crescent sunbury on thames middlesex TW16 6NA (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page) |