London
NW1 4JJ
Secretary Name | John Gregory Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 February 2000) |
Role | Company Director |
Correspondence Address | 1 Boxhurst Farm Cottage Boxhurst, Sandhurst Cranbrook Kent TN18 5PE |
Director Name | Mr David Arthur Tiedman |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 26 Hartland Road Epping Essex CM16 4PE |
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 1994) |
Role | Secretary |
Correspondence Address | Lossenham Manor Newwnden Hawkhurst Kent |
Secretary Name | David John Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 18 Alberta Court Princes Road Richmond Surrey TW10 6DY |
Director Name | David John Till |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1995) |
Role | Accountant |
Correspondence Address | 18 Princes Road Richmond Surrey TW10 6DH |
Director Name | Richard Hope Ware |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Bank Cottage 22 Nantwich Road Audley Staffordshire ST7 8DH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(3 days after company formation) |
Appointment Duration | 12 months (resigned 26 January 1994) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(3 days after company formation) |
Appointment Duration | 10 months (resigned 25 November 1993) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 March 1998 | Return made up to 26/01/98; full list of members (7 pages) |
7 April 1997 | Return made up to 26/01/97; no change of members
|
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
23 February 1996 | Return made up to 26/01/96; no change of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1993 (9 pages) |
12 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 September 1995 | Return made up to 26/01/95; full list of members (8 pages) |
11 September 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 September 1995 | Director resigned (2 pages) |