Seven Kings
Essex
IG3 9EH
Secretary Name | Tony Elmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 765 Longbridge Road Dagenham Essex RM8 2DD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 252 Dawlish Drive Seven Kings Ilford Essex IG3 9EH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2002 | Application for striking-off (1 page) |
1 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 229 nether street london N3 1NT (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (12 pages) |