London
W11
Secretary Name | Annette Jamesen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 177 Portobello Road London W11 |
Director Name | Mr Stuart Anthony Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(12 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 October 2003) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Main Road Knockholt Kent TN14 7NT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Application for striking-off (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 28/04/02; full list of members (5 pages) |
9 May 2002 | Location of debenture register (1 page) |
17 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
22 February 2001 | Accounts made up to 30 June 2000 (1 page) |
29 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
18 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
29 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
29 August 1996 | Accounts made up to 30 June 1996 (1 page) |
10 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
14 March 1996 | Accounts made up to 30 June 1995 (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |