Purfleet
Essex
RM19 1QW
Secretary Name | Barry Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 644 Whitmore Way Basildon Essex SS14 2EP |
Secretary Name | Justine Samantha Artiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 296 Straight Road Harold Hill Romford Essex RM3 8XX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 210 High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 229 nether street london N3 1NT (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |