Romford
Essex
RM7 7DJ
Director Name | Roy Philip Maul |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Raphael Avenue Romford Essex RM1 4EP |
Secretary Name | Roy Philip Maul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Raphael Avenue Romford Essex RM1 4EP |
Director Name | John Hall |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 76 Brookway Rainham Essex RM13 9HN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 90 High Street Kelvedon Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 14/02/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 March 2003 | Return made up to 14/02/03; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 February 2001 | Return made up to 14/02/01; full list of members
|
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 July 2000 | Ad 11/07/00--------- £ si 1@1=1 £ ic 101/102 (3 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
4 April 1996 | Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1996 | New director appointed (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 372 old street london EC1V 9LT (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
14 February 1996 | Incorporation (12 pages) |