Hampstead
London
NW3 7LR
Director Name | Mr John Maccarthy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirsk Cottage Stanhope Road Highgate London N6 5DE |
Secretary Name | Imran Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 February 2001) |
Role | Solicitor |
Correspondence Address | Flat 3 43 Hatherley Grove Bayswater London W2 5RB |
Director Name | Michael Barry Gee |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 1992) |
Role | Managing Director |
Correspondence Address | 2 Earls Close Bishops Stortford Hertfordshire CM23 4HW |
Secretary Name | Mr John Maccarthy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirsk Cottage Stanhope Road Highgate London N6 5DE |
Director Name | Mr Thomas James Regis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 1 Redcliffe Road Chelsea London SW10 9NR |
Registered Address | Legal Department 451 Wick Lane London E3 2TB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 September 2000 | Application for striking-off (1 page) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
15 May 2000 | Auditors statement-section 394 (2 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members
|
14 April 2000 | Registered office changed on 14/04/00 from: legal department meesons wharf 1-15 high street london E15 2QQ (1 page) |
30 March 1999 | Return made up to 31/03/99; no change of members (8 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
17 March 1999 | Resolutions
|
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 May 1998 | Return made up to 31/03/98; full list of members
|
2 November 1997 | Registered office changed on 02/11/97 from: harding way st ives cambrideshire PE17 4YJ (1 page) |
23 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1997 | New secretary appointed (3 pages) |
6 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Return made up to 31/03/97; no change of members (7 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: regis road kentish town london NW5 2UN (1 page) |
25 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
7 May 1996 | Return made up to 31/03/96; no change of members (7 pages) |
9 May 1995 | Return made up to 31/03/95; full list of members (12 pages) |