627 London Road
Hadleigh
Essex
SS7 2EB
Director Name | Anne Elizabeth Blain |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Burlescoombe Road Southend On Sea Essex SS1 3QG |
Secretary Name | Malcolm Noel Stuart Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Burlescoombe Road Southend On Sea Essex SS1 3QG |
Secretary Name | Andrea Janet Fallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2003) |
Role | Estate Agent |
Correspondence Address | Flat 11 Thamesview Court 627 London Road Hadleigh Essex SS7 2EB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 282 London Road Westcliff On Sea Essex SS0 7JG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 December 2007 | Dissolved (1 page) |
---|---|
19 September 2007 | Completion of winding up (1 page) |
6 February 2007 | Order of court to wind up (2 pages) |
6 February 2007 | Order of court - restore & wind-up 01/02/07 (3 pages) |
24 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2003 | Secretary resigned (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2003 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
22 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
18 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 229 nether street london N3 1NT (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |