Erith
Kent
DA8 1RB
Secretary Name | Babatunde Ogunleye |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 20 December 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 24 Rokeby Road London SE4 1DE |
Secretary Name | Fredah Mfundisi |
---|---|
Nationality | Zambian |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Eddystone Tower Oxestalls Road London Lewisham Se8 3qu3 |
Secretary Name | Mike Nyoni |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 30 July 2003(12 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2006) |
Role | Secretary |
Correspondence Address | 3 Hermitage Close Slough Berkshire SL3 7RN |
Director Name | Lukonde Kasonde |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 01 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Flat 1 14 Hunton Road Erdington West Midlands B23 6AH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 37b New Cavendish Street Westminister London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,357 |
Gross Profit | £24,619 |
Net Worth | -£11,850 |
Cash | £524 |
Current Liabilities | £2,486 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | New secretary appointed (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
10 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
7 November 2006 | Return made up to 02/08/06; full list of members
|
24 May 2006 | Partial exemption accounts made up to 31 January 2005 (11 pages) |
7 November 2005 | Return made up to 02/08/05; full list of members (7 pages) |
14 September 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 02/08/04; full list of members
|
18 May 2004 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
8 August 2003 | Return made up to 02/08/03; full list of members
|
8 August 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 18 eddystone tower oxestalls road deptford london SE8 3QU (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 229 nether street london N3 1NT (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (12 pages) |