Slough
Berkshire
SL1 3EQ
Director Name | Mr Hugh Sterling |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lowlands Close Rectory Farm Northampton NN3 5EX |
Secretary Name | Sarah Sterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Lowlands Close Rectory Farm Northamptonshire NN3 5EX |
Director Name | Farhan Saif |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2007) |
Role | Multi Trading |
Correspondence Address | 3 Miers Field Cressex High Wycombe Buckinghamshire HP11 1TX |
Secretary Name | Mr Sajid Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 October 2005) |
Role | Multi Trading |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chiltern Avenue High Wycombe Buckinghamshire HP12 3UR |
Secretary Name | Zeshan Haider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 14 November 2005) |
Role | Trading |
Correspondence Address | 45 Walton Drive High Wycombe Buckinghamshire HP13 6TS |
Secretary Name | Mr Sajjad Khokher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 2006) |
Role | Trading |
Correspondence Address | 31 Arnison Avenue High Wycombe Buckinghamshire HP13 6DD |
Secretary Name | Rajinder Jheeta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 235 Rochfords Gardens Slough Berkshire SL2 5XD |
Secretary Name | Mahreen Saif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 3 Miersfield Cressex High Wycombe Buckinghamshire HP11 1TX |
Director Name | Mohammed Waleed Azam |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 04 October 2006) |
Role | Businessman |
Correspondence Address | 110 Braywick Road Maidenhead Berkshire SL6 1DJ |
Director Name | Zubair Khan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 December 2006) |
Role | Wholesales |
Correspondence Address | 43 Kent Road Acton London W4 5EY |
Director Name | Ziqa Ullah |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | 10 Cumbernauld Walk Crawley West Sussex RH11 6EF |
Director Name | Mr Asif Hussain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | Middlesex |
Correspondence Address | 17 Boston Grove Slough Berkshire SL1 3EQ |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Notice of final account prior to dissolution (1 page) |
5 April 2017 | Notice of final account prior to dissolution (1 page) |
30 September 2015 | Registered office address changed from Mr Kevin Murphy Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Mr Kevin Murphy Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
28 May 2010 | Registered office address changed from Sixbay House Unit 3-4 Cordwallis Street Maidenhead Berkshire SL6 7BE on 28 May 2010 (2 pages) |
28 May 2010 | Appointment of a liquidator (2 pages) |
28 May 2010 | Appointment of a liquidator (2 pages) |
28 May 2010 | Registered office address changed from Sixbay House Unit 3-4 Cordwallis Street Maidenhead Berkshire SL6 7BE on 28 May 2010 (2 pages) |
2 July 2009 | Order of court to wind up (2 pages) |
2 July 2009 | Order of court to wind up (2 pages) |
1 July 2009 | Order of court - restore and wind up (2 pages) |
1 July 2009 | Order of court - restore and wind up (2 pages) |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: albany house 14 shute end wokingham berkshire RG40 1BJ (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: albany house 14 shute end wokingham berkshire RG40 1BJ (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Return made up to 01/06/05; full list of members (6 pages) |
5 December 2005 | Return made up to 01/06/05; full list of members (6 pages) |
5 December 2005 | New secretary appointed (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 52 lowlands close rectory farm northampton northamptonshire NN3 5EX (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 52 lowlands close rectory farm northampton northamptonshire NN3 5EX (2 pages) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 229 nether street london N3 1NT (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 229 nether street london N3 1NT (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
1 June 2004 | Incorporation (14 pages) |
1 June 2004 | Incorporation (14 pages) |