Hayes
Middlesex
UB3 1TS
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 May 2006 | Dissolved (1 page) |
---|---|
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Statement of affairs (8 pages) |
11 October 2002 | Appointment of a voluntary liquidator (2 pages) |
11 October 2002 | Resolutions
|
1 October 2002 | Registered office changed on 01/10/02 from: 18 ross close hayes middlesex UB3 1TS (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 229 nether street london N3 1NT (1 page) |