Woodford Green
Essex
IG8 8LX
Secretary Name | Sumerah Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Cottage Cooper Sale Lane Theydon Garnon Epping Essex CM16 7NU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Theydon Garnon |
Ward | Passingford |
Year | 2014 |
---|---|
Net Worth | -£3,434 |
Cash | £233 |
Current Liabilities | £8,708 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Voluntary strike-off action has been suspended (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2005 | Application for striking-off (1 page) |
13 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
25 May 2004 | Return made up to 16/08/03; full list of members (6 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 November 2001 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
14 November 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
10 October 2001 | Full accounts made up to 31 August 2000 (9 pages) |
9 August 2001 | Return made up to 16/08/01; full list of members
|
2 May 2001 | Registered office changed on 02/05/01 from: 301 bethnal green road london E2 6AH (1 page) |
17 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
27 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
19 October 1998 | Full accounts made up to 31 August 1997 (9 pages) |
25 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
15 March 1995 | New secretary appointed (2 pages) |
11 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 October 1993 | Director resigned;new director appointed (2 pages) |
14 October 1993 | Secretary resigned (2 pages) |
16 August 1993 | Incorporation (11 pages) |