Mitcham
Surrey
CR4 3DT
Secretary Name | Sanrvalogeswari Anandakumararajam |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Dalton Avenue Mitcham Surrey CR4 3DT |
Director Name | Anandakumararajah Kanagaretnam |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 30 Dalton Avenue Mitcham Surrey CR4 3DT |
Director Name | Sarvalogeswari Anandakumararajah |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 23 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 30 Dalton Avenue Mitcham Surrey CR4 3DT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Laings Corner Mitcham Surrey CR4 2JA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2005 | Application for striking-off (1 page) |
22 October 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 299A mitcham road london SW17 9JQ (1 page) |
31 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
14 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
8 August 2003 | Ad 20/06/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 229 nether street london N3 1NT (1 page) |