Camp Road
Woldingham
Surrey
CR3 7LH
Secretary Name | Richard John Rendell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | Tawstock Castle Tawstock Devon EX31 3HX |
Director Name | John Greig Bannerman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Scaleby Shaw Wadhurst Road Frant Tunbridge Wells Kent TN3 9EH |
Director Name | Mr Neil Golder |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonebridge Stream Old Station Road Wadhurst East Sussex TN5 6QH |
Secretary Name | John Greig Bannerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Scaleby Shaw Wadhurst Road Frant Tunbridge Wells Kent TN3 9EH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Peek House C/O Bannerman Rendell Limited 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (1 page) |
19 January 2011 | Application to strike the company off the register (1 page) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
17 August 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 August 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o john bannerman LIMITED peek house 20 eastcheap london EC3M 1EB (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o john bannerman LIMITED peek house 20 eastcheap london EC3M 1EB (1 page) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
29 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
29 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
13 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 April 2002 | Ad 04/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2002 | Ad 04/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2002 | Return made up to 28/03/02; full list of members
|
12 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
25 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
25 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: 229 nether street london N3 1NT (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 229 nether street london N3 1NT (1 page) |
28 March 2001 | Incorporation (12 pages) |