London
NW7 3NA
Secretary Name | John Edward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 April 2009) |
Role | Co Secretary |
Correspondence Address | 18 Maxwelton Close London NW7 3NA |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 2007) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 2007) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | 18 Maxwelton Close London NW7 3NA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: www.buy-this-company-now.com tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
23 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: tudor house green close lane loughborough LE11 5AS (1 page) |
3 August 2006 | Return made up to 13/01/06; full list of members
|
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 35 firs avenue london N11 3NE (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2005 | Incorporation (12 pages) |