London
W5 1TP
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 November 2001) |
Correspondence Address | Unit 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Secretary Name | Kalvinder Kaur Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Kenmure Mansions Pitshanger Lane Ealing London W5 1RJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Mayflower House Billericay Essex CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £126,344 |
Net Worth | £24,425 |
Cash | £30,911 |
Current Liabilities | £23,680 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2001 | Application for striking-off (1 page) |
7 June 2001 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: lakewood house horndon bus park station road west horndon brentwood essex CM13 3XL (1 page) |
23 October 2000 | Return made up to 03/09/00; full list of members
|
5 July 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Accounts made up to 30 September 1999 (18 pages) |
16 February 2000 | Ad 01/04/99--------- £ si 2@1 (2 pages) |
8 September 1999 | Return made up to 03/09/99; full list of members
|
16 August 1999 | Director's particulars changed (1 page) |
26 April 1999 | Resolutions
|
1 April 1999 | Registered office changed on 01/04/99 from: 25 kenmure mansions pitshanger lane ealing london W5 1RJ (1 page) |
16 November 1998 | Ad 31/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 229 nether street london N3 1NT (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Incorporation (12 pages) |