Welwyn Garden City
Hertfordshire
AL7 1HN
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
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 |
1 at £1 | Paramount Properties (U.k.) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
28 January 2017 | Withdraw the company strike off application (1 page) |
28 January 2017 | Withdraw the company strike off application (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
20 May 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Luke Michael Thompson as a director on 19 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page) |
20 May 2015 | Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page) |
20 May 2015 | Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page) |
20 May 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Luke Michael Thompson as a director on 19 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|