Leiston
Suffolk
IP16 4BZ
Secretary Name | A 1 Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Correspondence Address | Ballantyne Business Centre Hawkins Road Colchester Essex CO2 8JT |
Secretary Name | Mary Van Raalte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Manor Gardens Saxmundham Suffolk IP17 1ET |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Suite 8 Arthur Last House Hawkins Road Colchester Essex CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 June 1999 | Dissolved (1 page) |
---|---|
17 March 1999 | Completion of winding up (1 page) |
11 May 1998 | Court order notice of winding up (1 page) |
9 June 1997 | Return made up to 07/05/97; full list of members
|
1 April 1997 | Strike-off action suspended (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1995 | New secretary appointed (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 372 old street london EC1V 9LT (1 page) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Incorporation (14 pages) |