Basildon
Essex
SS16 4DH
Secretary Name | Anthony Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Mistley Side Basildon Essex SS16 4AP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Carlton Baker Clarke Greenwood House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 11 mid colne basildon essex SS16 4DH (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: hansen white 265 high street chipping ongar essex CM5 9AA (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
6 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 229 nether street london N3 1NT (1 page) |
6 August 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Incorporation (12 pages) |