High Street Hadlow
Tonbridge
Kent
TN11 0EF
Secretary Name | Terence Graham Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Investor |
Correspondence Address | Hadlow Fryer High Street Hadlow Tonbridge Kent TN11 0EF |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 8 Howcroft Crescent Finchley London N3 1PB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,251 |
Cash | £310 |
Current Liabilities | £1,561 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2004 | Application for striking-off (1 page) |
15 December 2003 | Director resigned (1 page) |
19 September 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 July 2003 | Return made up to 27/02/03; full list of members (7 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 229 nether street london N3 1NT (1 page) |
27 February 2002 | Incorporation (12 pages) |