London
Greater London
W1U 6PZ
Secretary Name | Fotini Teneketzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 25h Kingwood Road London SW6 6SP |
Secretary Name | Emily Charlotte Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Hillcroft 11 Cooks Green Doddington March Cambridgeshire PE15 0SS |
Secretary Name | Irona Jane Dixie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 62 Harlech Road Abbots Langley Hertfordshire WD5 0BF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Communications House 26 York Street London W1U 6PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 05 April |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 December 2008 | Return made up to 02/02/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Return made up to 02/02/07; full list of members (6 pages) |
10 July 2007 | Return made up to 02/02/07; full list of members (6 pages) |
5 July 2006 | Return made up to 02/02/06; full list of members (6 pages) |
5 July 2006 | Return made up to 02/02/06; full list of members (6 pages) |
26 August 2005 | Return made up to 02/02/05; full list of members
|
26 August 2005 | Return made up to 02/02/05; full list of members (6 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Return made up to 02/02/04; full list of members
|
26 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Return made up to 02/02/04; full list of members (7 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
19 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
15 July 2002 | Return made up to 02/02/02; full list of members
|
15 July 2002 | Return made up to 02/02/02; full list of members (7 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
9 July 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: hillcroft 11 cooks green doddington march cambridgeshire PE15 0SS (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: hillcroft 11 cooks green doddington march cambridgeshire PE15 0SS (1 page) |
6 July 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
6 July 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 229 nether street london N3 1NT (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 229 nether street london N3 1NT (1 page) |
2 February 2001 | Incorporation (12 pages) |