Gollows Tree Road Peppard
Henley On Thames
RG9 5HT
Secretary Name | Danielle Carnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Beechcroft Gallows Tree Road, Peppard Reading RG9 5HT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 20a West Park Harrogate North Yorkshire HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2003 | Application for striking-off (1 page) |
11 March 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
11 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
19 September 2001 | Return made up to 18/07/01; full list of members
|
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 229 nether street london N3 1NT (1 page) |