Dublin 1
Ireland
Secretary Name | Denise Moran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 November 2010) |
Role | Book Keeper |
Correspondence Address | Lecarrow Ballyhaunis Co Mayo Ireland |
Director Name | Stephen Leslie Thompson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Chadwell Avenue Romford Essex RM6 4QH |
Secretary Name | Richard Gwillim Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bentley Way Woodford Wells Essex IG8 0SE |
Secretary Name | Stephen Leslie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Chadwell Avenue Romford Essex RM6 4QH |
Director Name | Russell Edward Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Suite 401 302-308 Regent Street London W1R 6HH |
Secretary Name | Peter Francis Fusco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Cleveland Road London E18 2AN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 January 2008) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | 33 Cedar Court Station Road Epping Essex CM16 4HL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
10 May 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
11 August 2009 | Secretary appointed denise moran (1 page) |
11 August 2009 | Secretary appointed denise moran (1 page) |
11 August 2009 | Appointment terminated secretary peter fusco (1 page) |
11 August 2009 | Appointment Terminated Secretary peter fusco (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 2ND floor po box 698 69-85 tabernacle street london EC2A 4RR (1 page) |
28 July 2009 | Director's change of particulars / richard jones / 01/03/2008 (1 page) |
28 July 2009 | Return made up to 17/02/09; full list of members (7 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 2ND floor po box 698 69-85 tabernacle street london EC2A 4RR (1 page) |
28 July 2009 | Return made up to 17/02/09; full list of members (7 pages) |
28 July 2009 | Director's Change of Particulars / richard jones / 01/03/2008 / HouseName/Number was: , now: 11; Street was: 17 bentley way, now: lower dorset st; Post Town was: woodford wells, now: dublin 1; Region was: essex, now: ; Post Code was: IG8 0SE, now: ; Country was: , now: ireland (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
15 July 2008 | Return made up to 17/02/07; full list of members (4 pages) |
15 July 2008 | Appointment Terminated Secretary warwick consultancy services LIMITED (1 page) |
15 July 2008 | Return made up to 17/02/07; full list of members (4 pages) |
15 July 2008 | Secretary appointed peter francis fusco (2 pages) |
15 July 2008 | Return made up to 17/02/08; full list of members (4 pages) |
15 July 2008 | Return made up to 17/02/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated secretary warwick consultancy services LIMITED (1 page) |
15 July 2008 | Secretary appointed peter francis fusco (2 pages) |
18 September 2006 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
18 September 2006 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
31 July 2006 | Return made up to 17/02/06; full list of members (8 pages) |
31 July 2006 | Return made up to 17/02/06; full list of members (8 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
17 June 2005 | Return made up to 17/02/05; full list of members (6 pages) |
17 June 2005 | Return made up to 17/02/05; full list of members (6 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
27 August 2004 | Return made up to 17/02/04; no change of members (6 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Return made up to 17/02/04; no change of members (6 pages) |
18 August 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 August 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 May 2004 | Receiver ceasing to act (1 page) |
21 May 2004 | Receiver ceasing to act (1 page) |
18 July 2003 | Appointment of receiver/manager (1 page) |
18 July 2003 | Appointment of receiver/manager (1 page) |
9 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
28 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (5 pages) |
16 November 2002 | Particulars of mortgage/charge (5 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Return made up to 17/02/02; full list of members (7 pages) |
4 July 2002 | Return made up to 17/02/02; full list of members (7 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: c/o messrrs gallagher & co 69 tabernacle street london EC2A 4RR (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: c/o messrrs gallagher & co 69 tabernacle street london EC2A 4RR (1 page) |
26 June 2001 | Return made up to 17/02/01; full list of members (8 pages) |
26 June 2001 | Return made up to 17/02/01; full list of members (8 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
15 June 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
15 June 2001 | Ad 17/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 June 2001 | Ad 17/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New secretary appointed;new director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 229 nether street london N3 1NT (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 229 nether street london N3 1NT (1 page) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New secretary appointed;new director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (3 pages) |
17 February 2000 | Incorporation (12 pages) |
17 February 2000 | Incorporation (12 pages) |