52 Cholmeley Park Highgate
London
N6 5AD
Director Name | Mr Mark John Roberts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 January 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 38 Newlands Road Woodford Green Essex IG8 0RU |
Secretary Name | Mr Mark John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 January 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 38 Newlands Road Woodford Green Essex IG8 0RU |
Director Name | Carol Soulsby |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 1994) |
Role | Retailer |
Correspondence Address | 43 Sackville Road Bexhill On Sea East Sussex TN39 3JD |
Director Name | George Soulsby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 May 1994) |
Role | Retailer |
Correspondence Address | 43 Sackville Road Bexhill On Sea East Sussex TN39 3JD |
Secretary Name | Carol Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 1994) |
Role | Retailer |
Correspondence Address | 43 Sackville Road Bexhill On Sea East Sussex TN39 3JD |
Director Name | Mr Andrew Duncan Gammon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 1999) |
Role | Accountant |
Correspondence Address | 51 Harrington Gardens London SW7 4JU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lansdowne House 250 City Road London EC1V 2QZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2000 | Application for striking-off (1 page) |
12 October 1999 | Full accounts made up to 30 September 1998 (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 2ND floor 26-28 bartolomew square london EC1V 3QH (1 page) |
30 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 30 September 1997 (7 pages) |
3 November 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
9 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
1 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |