Wembley
Middlesex
HA0 4QN
Secretary Name | Michael Raju |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 February 2007) |
Role | Trader |
Correspondence Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
Director Name | George Anagha Ezikpe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 2006) |
Role | IT Consultant |
Correspondence Address | Flat 1 121 Clarendon Road Southsea Portsmouth Hampshire PO4 0SB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£382 |
Cash | £148 |
Current Liabilities | £530 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
20 April 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: suite 105 crown house north circular road london NW10 7PN (1 page) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Ad 19/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 229 nether street london N3 1NT (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
4 March 2002 | Incorporation (12 pages) |