Wickford
Essex
SS12 0NL
Director Name | Timothy Watts |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Nevendon Road Wickford Essex SS12 0NL |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Enterprise House Unit 5 Ardmore Road South Ockendon Essex RM15 5TH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Year | 2012 |
---|---|
Net Worth | £15,513 |
Cash | £1,446 |
Current Liabilities | £10,441 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Dissolution deferment (1 page) |
23 April 2014 | Dissolution deferment (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
7 March 2013 | Order of court to wind up (2 pages) |
7 March 2013 | Order of court to wind up (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Appointment of Timothy Watts as a director (2 pages) |
29 May 2012 | Appointment of Timothy Watts as a director (2 pages) |
29 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
25 May 2012 | Company name changed parkspace LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Company name changed parkspace LIMITED\certificate issued on 25/05/12
|
21 May 2012 | Termination of appointment of Darren Symes as a director (1 page) |
21 May 2012 | Appointment of Timothy Watts as a director (2 pages) |
21 May 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Appointment of Timothy Watts as a director (2 pages) |
21 May 2012 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
21 May 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
21 May 2012 | Termination of appointment of Darren Symes as a director (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|