Clayhall
Essex
IG5 0SJ
Secretary Name | Saroohi Qureshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 April 2009) |
Role | Mortgage Broker |
Correspondence Address | 355 Clayhall Avenue Clayhall Essex IG5 0SJ |
Secretary Name | Imran Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 355 Clayhall Avenue Clayhall Essex IG5 0SJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Weaver Rose House High Street Southall Middlesex UB1 3DN |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,445 |
Cash | £897 |
Current Liabilities | £21,139 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 355 clayhall avenue clayhall essex IG5 0SJ (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
10 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed;new director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 229 nether street london N3 1NT (1 page) |
29 December 2003 | Director resigned (1 page) |