Great Wymondley
Hitchin
Hertfordshire
SG4 7ER
Secretary Name | Mrs Victoria Elspeth Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Delamere House Great Wymondley Hitchin Hertfordshire SG4 7ER |
Director Name | Vincent William Tickel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 day after company formation) |
Appointment Duration | 1 year (resigned 08 March 1996) |
Role | Marketing Consultant |
Correspondence Address | 207 Sheen Lane London SW14 8LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hillside House 2-6 Friern Park North Finchley London N12 9BY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 November 1997 | Application for striking-off (1 page) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 July 1997 | Withdrawal of application for striking off (1 page) |
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
1 May 1997 | Application for striking-off (1 page) |
18 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 March 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 14/02/96; full list of members
|
18 October 1995 | Accounting reference date notified as 31/03 (1 page) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
21 March 1995 | Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1995 | New director appointed (2 pages) |