Greenford
Middlesex
UB6 0EG
Secretary Name | Carol Ann Botti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 496 Whitton Avenue West Greenford Middlesex UB6 0EG |
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 | 4 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Mr Luciano Botti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101 |
Cash | £2,268 |
Current Liabilities | £5,174 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 April 2014 | Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2010 | Director's details changed for Luciano Mario Botti on 25 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 26/02/08; full list of members (3 pages) |
17 February 2009 | Return made up to 26/02/07; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 June 2006 | Return made up to 26/02/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
23 May 2003 | Return made up to 26/02/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 496 whitton avenue west greenford middlesex UB6 0EG (1 page) |
27 August 2002 | Accounting reference date shortened from 25/08/02 to 31/07/02 (1 page) |
22 March 2002 | Return made up to 26/02/02; full list of members
|
18 January 2002 | Accounting reference date extended from 28/02/02 to 25/08/02 (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
26 February 2001 | Incorporation (22 pages) |