London
NW2 2DA
Secretary Name | Gary Paul Bobbe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Burgess Hill London NW2 2DA |
Director Name | Mrs Louise Helene Bobbe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 22 Elsworthy Road London NW3 3DL |
Secretary Name | Mr Bryan Charles Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 4 Halsbury Close Stanmore Middlesex HA7 3DY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Middlesex House 29/45 High Street Edgware Middlesex HA8 7HQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2000 | Application for striking-off (1 page) |
30 August 2000 | Return made up to 04/08/00; full list of members
|
30 August 2000 | Director resigned (1 page) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (5 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Full accounts made up to 31 August 1995 (13 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Return made up to 04/08/96; no change of members (4 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Return made up to 04/08/95; full list of members (6 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |