London
E12 6TJ
Director Name | Patrick Newsam |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 128 Claude Road London E13 0QH |
Secretary Name | Buhle Mupemhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 23 August 2005) |
Role | Secretary |
Correspondence Address | 14 Kenworth Road London E9 5TD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 338 Euston Road London NW1 3BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 229 nether street london N3 1NT (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
29 August 2003 | Incorporation (12 pages) |