Hackney
London
E9 7NQ
Director Name | Howard Edwin Wilkinson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 June 2005) |
Role | Software Engineer |
Correspondence Address | 33 Belgrade Road London N16 8DH |
Secretary Name | Howard Edwin Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 33 Belgrade Road London N16 8DH |
Director Name | Mark Hardwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1998) |
Role | Consultant |
Correspondence Address | 84a Morton Road Islington London N1 3BE |
Director Name | Alan Skea |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1995) |
Role | Computer Consultant |
Correspondence Address | Flat 7 Seven Dials Court Shorts Gardens Covent Garden London WC2H 9AT |
Secretary Name | Alan Skea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1995) |
Role | Computer Consultant |
Correspondence Address | Flat 7 Seven Dials Court Shorts Gardens Covent Garden London WC2H 9AT |
Secretary Name | Mark Hardwick |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1998) |
Role | Consultant |
Correspondence Address | 84a Morton Road Islington London N1 3BE |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Cash | £20,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
16 October 2003 | Return made up to 15/07/03; full list of members (5 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 October 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2003 | Return made up to 15/07/02; no change of members (4 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 September 2001 | Return made up to 15/07/01; no change of members (4 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 2000 | Return made up to 15/07/00; full list of members (5 pages) |
31 August 1999 | Return made up to 15/07/99; no change of members (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 August 1998 | Return made up to 15/07/98; no change of members (5 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
17 December 1997 | Return made up to 15/07/97; full list of members (6 pages) |
3 December 1997 | Ad 20/06/97--------- £ si 19600@1=19600 £ ic 300/19900 (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Ad 20/06/97--------- £ si 100@1=100 £ ic 19900/20000 (2 pages) |
30 October 1997 | £ nc 300/1000000 28/05/97 (3 pages) |
30 October 1997 | Resolutions
|
2 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 17 compton terrace islington london N1 2UN (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 September 1996 | Return made up to 15/07/96; full list of members
|
9 September 1996 | New director appointed (2 pages) |
23 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
18 April 1996 | Return made up to 15/07/95; full list of members (7 pages) |
18 April 1996 | Director's particulars changed (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 6 waterloo terrace kensington london N1 1TQ (1 page) |
31 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 April 1995 | Accounting reference date notified as 31/12 (1 page) |