Harlow
Essex
CM18 6TH
Secretary Name | Sheila Anne Sweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Abbotsweld Harlow Essex CM18 6TH |
Secretary Name | William Richmond Sweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 128 Abbotsweld 1 Harlow Essex CM18 6TH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 128 Abbotsweld Harlow Essex CM18 6TH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2005 | Voluntary strike-off action has been suspended (1 page) |
19 July 2005 | Voluntary strike-off action has been suspended (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 September 2004 | Voluntary strike-off action has been suspended (1 page) |
25 August 2004 | Application for striking-off (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
14 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 196 high road wood green london N22 8HH (1 page) |
27 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: unit 20G wingate trading estate 784-792 high road tottenham london N17 0DA (1 page) |
25 January 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
25 November 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
30 October 2002 | Return made up to 12/07/02; full list of members
|
20 March 2002 | Registered office changed on 20/03/02 from: 39 bracknell close wood green london middlesex N22 5RE (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 26 bracknell close woodgreen london woodgreen middlesex N22 5RE (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 229 nether street london N3 1NT (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Incorporation (11 pages) |