Brentwood
Essex
CM14 4NU
Secretary Name | Penelope Cambata Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(same day as company formation) |
Role | Executive Director |
Correspondence Address | Ringinglow Fairlawn Chestfield Whitstable Kent CT5 3JZ |
Director Name | Penelope Cambata Clayton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Executive Director |
Correspondence Address | Ringinglow Fairlawn Chestfield Whitstable Kent CT5 3JZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 104-106 Kings Road Brentwood Essex CM14 4EA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 August 1997 | Director resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 53 westwood avenue brentwood essex CM14 4NU (1 page) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 372 old street london EC1V 9LT (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
26 February 1997 | Incorporation (12 pages) |