Harwich
Essex
CO12 4NB
Secretary Name | Emma Louise Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 14 Johnson Close Ipswich Suffolk IP2 8HX |
Secretary Name | Monica Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Typist |
Correspondence Address | 46 Derby Road Ipswich Suffolk IP3 8DN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Hill Top Court High Road Dovercourt Harwich Essex CO12 3PH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
Year | 2014 |
---|---|
Net Worth | -£3,164 |
Cash | £397 |
Current Liabilities | £3,625 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 24 chase lane dovercourt harwich colchester essex CO12 4NB (1 page) |
19 February 2007 | Application for striking-off (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
10 July 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (6 pages) |
4 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 41 houndiscombe road mutley plymouth devon PL4 6EX (1 page) |
15 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (12 pages) |