Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director Name | Mr John Luke Wriglesworth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Heythorp Street London SW18 5BU |
Secretary Name | Mr Brian Douglas Thorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 115 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Wriglesworth Consultancy Wellington House 125 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2006 | Application for striking-off (1 page) |
7 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
23 March 2004 | Return made up to 26/02/04; full list of members
|
24 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
27 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
11 March 2002 | Return made up to 26/02/02; full list of members
|
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 229 nether street london N3 1NT (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
26 February 2001 | Incorporation (12 pages) |