Company NameLimousines And Cars International (Hallmark) Limited
Company StatusDissolved
Company Number02944399
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameHarlesden Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon Jamieson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(7 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 19 June 2001)
RoleCar Hire
Correspondence Address147 Ebury Street
London
Sw1
Secretary NameHazel Green
NationalityBritish
StatusClosed
Appointed10 September 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 19 June 2001)
RolePersonal Assistant
Correspondence Address4 Ferrymans Quay
William Morris Way
London
SW6 2UU
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed21 September 1994(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameGordon Jamieson
NationalityBritish
StatusResigned
Appointed24 February 1995(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 1996)
RoleCar Hire
Correspondence Address147 Ebury Street
London
Sw1
Secretary NameMary Fuller
NationalityBritish
StatusResigned
Appointed27 April 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address147 Ebury Street
Belgravia
London
SW1W 9QN
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameTaurus Investments Ltd (Corporation)
StatusResigned
Appointed21 September 1994(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 1995)
Correspondence Address1 Athol Street
Douglas
Isle Of Man
Isle Man

Location

Registered Address3 Chester Mews
Belgravia
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
17 January 2001Application for striking-off (1 page)
1 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
16 June 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Director resigned (1 page)
7 May 1996Compulsory strike-off action has been discontinued (1 page)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 May 1996Registered office changed on 01/05/96 from: unit 8 buckingham road bicester oxford OX6 7EU (1 page)
1 May 1996Return made up to 31/05/95; full list of members (8 pages)
1 May 1996New secretary appointed (2 pages)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
28 March 1995New secretary appointed;new director appointed (2 pages)