Epsom
Surrey
KT18 6AE
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Lines Henry 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 July 1999 | Dissolved (1 page) |
---|---|
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
9 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 25 longford street london NW1 3NY (1 page) |
7 January 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 1998 | O/C removal of liquidator (3 pages) |
3 November 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: c/o premier accounting services premier house 62 arnold road basford nottingham NG6 0DZ (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Appointment of a voluntary liquidator (2 pages) |
14 April 1997 | Statement of affairs (5 pages) |
12 November 1996 | Return made up to 11/10/96; no change of members
|
10 October 1996 | Registered office changed on 10/10/96 from: 372 old street london EC1V 9LT (1 page) |
27 March 1996 | Return made up to 11/10/95; full list of members (4 pages) |
3 July 1995 | Accounting reference date notified as 31/12 (1 page) |