London
NW6 3EP
Director Name | Brian Jacobson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 August 1999(5 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 July 2002) |
Role | Sales |
Correspondence Address | 84 Ailesbury Road Dublin 4 Ireland |
Director Name | Justin Henry David Selig |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 1999) |
Role | Trainee Solicitor |
Correspondence Address | 11 Greencroft Gardens London NW6 3PE |
Secretary Name | Eliana Yvette Selig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | Bree House Rockport Road Craigavad Down BT18 0DE Northern Ireland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 219 Goldhurst Terrace London NW6 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,484 |
Net Worth | £328 |
Cash | £1,112 |
Current Liabilities | £14,930 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
6 October 2000 | Return made up to 17/08/00; full list of members (6 pages) |
8 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
22 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 September 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Return made up to 17/08/98; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 31 December 1997 (8 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1996 (8 pages) |
13 May 1998 | Return made up to 17/08/97; no change of members (4 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
5 September 1995 | Return made up to 17/08/95; full list of members
|