46 Upper Grosvenor Street
London
W1X 9PG
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | 67-69 George Street London W1U 8LT |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Armscote Manor Armscote Warwickshire CV37 8DA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Charter House Square London EC1M 6LQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
15 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members
|
30 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
17 February 1999 | Return made up to 11/02/99; no change of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
12 March 1998 | Return made up to 11/02/98; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 March 1997 | Return made up to 11/02/97; no change of members (6 pages) |
3 April 1996 | New director appointed (3 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 May 1995 | Particulars of mortgage/charge (8 pages) |
26 April 1995 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
20 April 1995 | Return made up to 11/02/95; full list of members (6 pages) |
10 April 1995 | New secretary appointed (2 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | New director appointed (4 pages) |