Worthing
Sussex
BN14 7DQ
Secretary Name | Margaret Mary McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1996(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 62 Austin Road Woodley Reading Berkshire RG5 4EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 North Hill Colchester CO1 1AS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | Return made up to 20/11/98; no change of members (6 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
24 June 1997 | Company name changed paradign technologies LIMITED\certificate issued on 25/06/97 (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
20 November 1996 | Incorporation (12 pages) |