London
SE15 3EA
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 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, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2008) |
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, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2009) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | 118 Sydenham Road London SE26 5JX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Robert Palaj 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Registered office address changed from Majors Accounts/ Wigham House Wakering Road Barking Essex IG11 8QN on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Majors Accounts/ Wigham House Wakering Road Barking Essex IG11 8QN on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Majors Accounts/ Wigham House Wakering Road Barking Essex IG11 8QN on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Palaj on 25 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Palaj on 25 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
11 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from tudor house, green close lane loughborough leicestershire LE11 5AS (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from tudor house, green close lane loughborough leicestershire LE11 5AS (1 page) |
11 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
10 February 2009 | Appointment Terminated Secretary beech company secretaries LIMITED (1 page) |
10 February 2009 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
13 February 2008 | Company name changed rhino property management limite d\certificate issued on 13/02/08 (2 pages) |
13 February 2008 | Company name changed rhino property management limite d\certificate issued on 13/02/08 (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: www.buy-this-company-now.com tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: www.buy-this-company-now.com tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
22 October 2007 | Accounts made up to 31 January 2007 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
3 January 2007 | Accounts made up to 31 January 2006 (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: tudor house green close lane loughborough LE11 5AS (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 25/01/06; full list of members
|
3 August 2006 | Return made up to 25/01/06; full list of members (6 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 35 firs avenue london N11 3NE (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 35 firs avenue london N11 3NE (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
25 January 2005 | Incorporation (12 pages) |