Croydon
Surrey
CR0 2BF
Secretary Name | Mohmmad Kashif Naseem |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 31 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 1a Stanton Road Croydon Surrey CR0 2UN |
Director Name | Gary Anthony Simpson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ostlers Keep 133 Christchurch Road Ringwood Hampshire BH24 3AH |
Secretary Name | Samantha Jane Margaret Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Ostlern Keep 133 Christchurch Road Ringwood Hampshire BH24 3AH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Flat 10 75 Lansdowns Road Croydon Surrey CR0 2BF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 229 nether street london N3 1NT (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 133 christchurch road ringwood hampshire BH24 3AH (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |