Wickford
Essex
SS11 8ED
Secretary Name | Steven Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Jacks Close Wickford Essex SS11 8ED |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2004 | Application for striking-off (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 19 western road walthamstow london E17 9DY (1 page) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 229 nether street london N3 1NT (1 page) |
7 October 2003 | Director resigned (1 page) |
17 September 2003 | Incorporation (12 pages) |