Albrighton Road
London
SE22 8AD
Director Name | Ellen Quartey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Lochaline Street Hammersmith London W6 9SJ |
Secretary Name | Mr Gyan Quartey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Lochaline Street Hammersmith London W6 9SJ |
Director Name | Mr Bernard Kwame Ampaw |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Brookfield Avenue Sutton Surrey SM1 3QL |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 55 Lochaline Street Hammersmith London W6 9SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2008 | Application for striking-off (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 August 2006 | Return made up to 20/07/06; full list of members
|
17 August 2005 | New director appointed (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 35 firs avenue london N11 3NE (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
3 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
3 August 2005 | Ad 20/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 July 2005 | Incorporation (10 pages) |