44 Whitworth Road
London
SE25 6XL
Secretary Name | Veronica Abdul |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 30 December 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 October 2007) |
Role | Cleaning Supervisor |
Correspondence Address | Flat 2 4 Whitworth Road London SE25 6XL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 23 Castalia Square London E14 3NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 March 2006 | Return made up to 30/12/05; full list of members
|
20 May 2005 | Registered office changed on 20/05/05 from: 27 old gloucester street london WC1N 3XX (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Return made up to 30/12/02; full list of members
|
1 March 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
17 January 2002 | Return made up to 30/12/01; full list of members
|
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 229 nether street london N3 1NT (1 page) |
31 October 2000 | Incorporation (12 pages) |