Finchley Road
London
NW8 9TU
Secretary Name | Eileen Mary Fitzsimons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | Rookfield Priors Acre Boxgrove Chichester West Sussex PO18 0ER |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2002) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2002) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,387 |
Cash | £63 |
Current Liabilities | £9,746 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Application for striking-off (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
18 July 2001 | Return made up to 12/07/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Accounts made up to 31 March 1999 (12 pages) |
25 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 August 1999 | Return made up to 12/07/99; full list of members (36 pages) |
1 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Return made up to 12/07/98; full list of members (30 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Return made up to 12/07/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 October 1995 | Return made up to 12/07/95; full list of members (14 pages) |