Thornwood
Epping
Essex
CM16 6NL
Secretary Name | Deborah Jane Graver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Upland Road Thornwood Epping Essex CM16 6NL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 28 Upland Road Thornwood Epping Essex CM16 6NL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
18 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
26 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 372 old street london EC1V 9LT (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (12 pages) |