Hampstead
London
NW3 5UH
Director Name | Jeffrey Ian Pym |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 December 1995) |
Role | Accountant |
Correspondence Address | 226 Lauderdale Mansions Lauderdale Road London W9 1NQ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1996) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1997 | Strike-off action suspended (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1995 | Return made up to 21/06/95; full list of members
|
26 May 1995 | New director appointed (2 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |