Blackfriars
London
EC4P 4BQ
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 1999(64 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 21 March 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 1999(64 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 21 March 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 July 1999) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | David Stuart Watt |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 July 1999) |
Role | Legal Adviser |
Correspondence Address | 40 Brookfield 5 Highgate West Hill London N6 6AT |
Secretary Name | Glaister Boyd St Ledger Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 137 Winlaton Road Bromley Kent BR1 5QA |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Cheryl Jane Hampton-Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Registered Address | 1 Kingscote Street London EC4Y 0AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2000 | Resolutions
|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
10 March 1999 | Director resigned (1 page) |
15 February 1999 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 27/05/97; no change of members (6 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 August 1996 | Return made up to 11/08/96; full list of members (7 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
15 August 1995 | Return made up to 11/08/95; no change of members (10 pages) |