Blackfriars
London
EC4P 4BQ
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 February 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 February 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Mr Alexander William Davie |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 23 August 1991) |
Role | Manager |
Correspondence Address | Little Chilland Chilland Lane Martyr Worthy Winchester Hampshire SO21 1EB |
Director Name | Paul William Preston |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 23 August 1991) |
Role | Manager |
Correspondence Address | Beauchief Abbey House Beauchief Abbey Lane Sheffield S8 7BD |
Secretary Name | Mr David Cantwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 23 August 1991) |
Role | Company Director |
Correspondence Address | 4 Bushnells Drive Kingsclere Newbury Berkshire RG15 8TH |
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 |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 June 1999 | Application for striking-off (1 page) |
14 June 1999 | Resolutions
|
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 February 1999 | Memorandum and Articles of Association (17 pages) |
22 January 1999 | Company name changed farm mark LIMITED\certificate issued on 25/01/99 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1996 | Return made up to 12/04/96; full list of members (5 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |