Ascot
Berkshire
SL5 8LP
Director Name | Julie Christina Parker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ranelagh Crescent Ascot Berkshire SL5 8LP |
Secretary Name | Adrian William Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 25 Ranelagh Crescent Ascot Berkshire SL5 8LP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 21 Bentalls Complex Colchester Road Maldon Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £23,447 |
Cash | £16,711 |
Current Liabilities | £4,452 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2003 | Application for striking-off (1 page) |
1 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 March 2001 | Return made up to 20/02/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 1999 | Return made up to 20/02/99; full list of members
|
19 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 21 bentalls complex colchester road maldon essex CM9 4NW (1 page) |
15 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 372 old street london EC1V 9LT (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (12 pages) |