London
E12 6JX
Secretary Name | Stephanie Donguy |
---|---|
Nationality | French |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 357 Dersingham Avenue London E12 6JX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1 Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2000 | Application for striking-off (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 357 dersingham avenue london E12 6JX (1 page) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
14 June 2000 | Ad 02/06/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 June 2000 | Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 229 nether street london N3 1NT (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
23 December 1999 | Incorporation (12 pages) |