Leeds
West Yorkshire
LS7 3LY
Secretary Name | Mrs Sophia Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garmont Road Leeds West Yorkshire LS7 3LY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Cosgroves Coral House 42 Charles Street Manchester Lancashire M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 April 2001 | Dissolved (1 page) |
---|---|
9 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 2000 | Liquidators statement of receipts and payments (6 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 5 garmont road leeds west yorkshire LS7 3LY (1 page) |
11 May 1999 | Statement of affairs (7 pages) |
11 May 1999 | Appointment of a voluntary liquidator (1 page) |
11 May 1999 | Resolutions
|
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 229 nether street london N3 1NT (1 page) |
1 October 1998 | Incorporation (12 pages) |