London
W13 0LG
Director Name | Mr Anthony Greatrex Hawser |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Secretary Name | Alan David Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Secretary Name | John Avelino Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 21 Wilbury Avenue Cheam Surrey SM2 7DU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Lower Ground Floor 5 Jubilee Place London SW3 3TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2002 | Application for striking-off (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 1ST floor 100 city road london EC1Y 2BP (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 117 charterhouse street london EC1M 6AA (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 229 nether street london N3 1NT (1 page) |
23 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
15 October 2001 | Ad 10/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 October 2001 | New director appointed (3 pages) |
2 October 2001 | Incorporation (12 pages) |