London
W11 3NB
Director Name | Mr Philip Maurice Enoch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Raymond Rudie |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1995) |
Role | Solicitor |
Correspondence Address | 12 The Bowls Chigwell Essex IG7 6NB |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Registered Address | Hulton House 161/166 Fleet Street London EC4A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,341 |
Cash | £790 |
Current Liabilities | £2,844 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
23 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
23 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
2 August 1999 | Return made up to 18/01/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 March 1998 | Return made up to 18/01/98; full list of members
|
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
4 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
27 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 May 1995 | Company name changed hulton properties LIMITED\certificate issued on 23/05/95 (4 pages) |