London
SE1 6AW
Director Name | Mr Francis Charles Lancaster |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crowther Avenue Leeds West Yorkshire LS28 5SA |
Secretary Name | Gary O Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lynwood Avenue Bradford West Yorkshire BD18 1HE |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 9 Moorhead Lane Bradford West Yorkshire BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£380,939 |
Cash | £16,738 |
Current Liabilities | £406,411 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
28 July 2010 | Completion of winding up (1 page) |
28 July 2010 | Completion of winding up (1 page) |
9 April 2010 | Termination of appointment of a secretary (1 page) |
9 April 2010 | Termination of appointment of Francis Lancaster as a director (1 page) |
9 April 2010 | Termination of appointment of a secretary (1 page) |
9 April 2010 | Termination of appointment of Francis Lancaster as a director (1 page) |
9 April 2010 | Appointment of Wasim Khan as a director (3 pages) |
9 April 2010 | Appointment of Wasim Khan as a director (3 pages) |
7 April 2010 | Termination of appointment of Gary O Donnell as a secretary (1 page) |
7 April 2010 | Termination of appointment of Gary O Donnell as a secretary (1 page) |
1 April 2010 | Order of court to wind up (2 pages) |
1 April 2010 | Order of court to wind up (2 pages) |
30 March 2010 | Order of court to wind up (1 page) |
30 March 2010 | Order of court to wind up (1 page) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (10 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 3 crowther avenue calverley leeds west yorkshire LS28 5SA (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 3 crowther avenue calverley leeds west yorkshire LS28 5SA (1 page) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members
|
8 July 2005 | Registered office changed on 08/07/05 from: 35 firs avenue london N11 3NE (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 35 firs avenue london N11 3NE (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Ad 27/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 2005 | Ad 27/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (10 pages) |
1 June 2005 | Incorporation (10 pages) |