Chigwell, Essex
IG7 5DL
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.price-paradise.net |
---|
Registered Address | 114 Hainault Road Chigwell IG7 5DL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
1000 at £1 | Barry Philip Rose 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
6 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
4 September 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 114 Hainault Road Chigwell IG7 5DL on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 114 Hainault Road Chigwell IG7 5DL on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 114 Hainault Road Chigwell IG7 5DL on 4 September 2015 (2 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (3 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (3 pages) |
12 February 2014 | Termination of appointment of Waris Khan as a director (1 page) |
12 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
12 February 2014 | Termination of appointment of Waris Khan as a director (1 page) |
12 February 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
12 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
12 February 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 12 February 2014 (1 page) |
12 February 2014 | Appointment of Mr Barry Philip Rose as a director (2 pages) |
12 February 2014 | Appointment of Mr Barry Philip Rose as a director (2 pages) |
12 February 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
12 February 2014 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
12 February 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
8 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|