Perivale
Middlesex
UB6 8DG
Director Name | Karen Fouad |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Langdale Gardens Perivale Middlesex UB6 8DG |
Secretary Name | Karen Fouad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Langdale Gardens Perivale Middlesex UB6 8DG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 April 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 132 Pinner Road Harrow Middx HA1 4JE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Appointment terminated secretary karen fouad (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Nc inc already adjusted 01/05/05 (1 page) |
6 March 2007 | Ad 01/05/06--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 30 langdale gardens perivale middlesex UB6 8DG (1 page) |
12 December 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2006 | Return made up to 26/04/05; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 September 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 229 nether street london N3 1NT (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |