Steepleview
Laindon
Essex
SS15 4AN
Secretary Name | Vivien Frances McNulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Queens Road Steeple View Laindon Essex SS15 4AN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 16c Samson House Arterial Road Laindon Basildon Essex SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2001 | Application for striking-off (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 30 queens road steeple view laindon basildon essex SS15 4AN (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: unit 16C samson house arterial road laindon basildon essex SS15 6DR (1 page) |
26 February 1999 | Company name changed goldarrow import/export uk limit ed\certificate issued on 01/03/99 (2 pages) |
31 December 1998 | Return made up to 30/12/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 January 1998 | Return made up to 30/12/97; full list of members (4 pages) |
14 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 372 old street london EC1V 9LT (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
30 December 1996 | Incorporation (12 pages) |