Chelmsford
Essex
CM2 6JY
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Trevor Bryon Roberts |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Two Brewers 80 Springfield Road Chelmsford Essex CM2 6JY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (1 page) |
18 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 229 nether street london N3 1NT (1 page) |
30 March 2004 | Director resigned (1 page) |