Aberdeen
Aberdeenshire
AB10 6JN
Scotland
Secretary Name | Derek Gribble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 22 Broomhill Terrace Aberdeen Aberdeenshire AB10 6JN Scotland |
Secretary Name | Mr Charles Eggerton Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2004) |
Role | Comp Director |
Country of Residence | Scotland |
Correspondence Address | 28 South Square Footdee Aberdeen Aberdeenshire AB11 5DT Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 89 Chesterton Road Ladbroke Grove London W10 6ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,213 |
Cash | £620 |
Current Liabilities | £3,150 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2007 | Application for striking-off (1 page) |
20 February 2007 | Return made up to 18/03/06; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 18/03/04; full list of members
|
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
22 July 2003 | Return made up to 18/03/03; full list of members
|
10 October 2002 | Registered office changed on 10/10/02 from: 229 nether street london N3 1NT (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |