23 Dunlin Way St Lawrence Bay
Chelmsford
Essex
CM0 7LY
Secretary Name | Julie Shirley Judge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Imperial House Avenue Mayland Chelmsford Essex CM3 6AH |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Waterside Park Main Road 23 Dunlin Way St Lawrence Bay Chelmsford Essex CM3 6AH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Mayland |
Ward | Althorne |
Built Up Area | Mayland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Application for striking-off (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 35 firs avenue london N11 3NE (1 page) |
9 December 2004 | New director appointed (2 pages) |
29 October 2004 | Incorporation (12 pages) |