Bickley Park Road
Bromley
Kent
BR1 2AY
Secretary Name | Mr Stephen Odell George William Hems |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years (closed 05 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Clarence Mews Brunel Point London SE16 1GD |
Secretary Name | Mr George Richard Speller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Production Sales Director |
Country of Residence | England |
Correspondence Address | Broom Hall Main Road Bicknacre Chelmsford Essex CM3 4HW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 35 Paul Street London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1999 | Application for striking-off (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 August 1997 | Return made up to 07/06/97; no change of members
|
9 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 46 bedford row london WC1R 4LR (1 page) |
3 September 1996 | Return made up to 07/06/96; no change of members
|
29 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
1 December 1995 | New secretary appointed (2 pages) |
23 November 1995 | Company name changed tooley street graphics LIMITED\certificate issued on 24/11/95 (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 66 wigmore street london W1H 0HQ (1 page) |
3 October 1995 | Return made up to 07/06/95; full list of members (6 pages) |