London
E6 1LY
Secretary Name | Shellmark Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2000(27 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Correspondence Address | 4 Prince Albert Road Regents Park London NW1 7SN |
Director Name | Edward John Sorrell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 199 Upper Rainham Road Hornchurch Essex RM12 4EY |
Director Name | Peter Sorrell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 3 Temple Road East Ham London E6 1LU |
Secretary Name | Peter Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 3 Temple Road East Ham London E6 1LU |
Registered Address | 4 Prince Albert Road Regents Park London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £814 |
Cash | £33,412 |
Current Liabilities | £36,561 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2003 | Application for striking-off (1 page) |
30 April 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 March 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
21 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Return made up to 16/10/98; no change of members (4 pages) |
6 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 November 1995 | Return made up to 16/10/95; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |