Smethwick
West Midlands
B66 4PZ
Secretary Name | Paul Thomas Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Director/Secretary Sales |
Correspondence Address | 19 Rounds Road Coseley Bilston West Midlands WV14 8TD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Suite 4 Earls House Earls Way Gateshead Tyne And Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£263 |
Current Liabilities | £120 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Application for striking-off (1 page) |
7 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
12 August 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 229 nether street london N3 1NT (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |