London
W1K 6DJ
Director Name | Mr Andrew Selwyn Cohen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Highfield Gardens London NW11 9HB |
Secretary Name | Raymond George Ryton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 9 Brookside Treoes Bridgend Mid Glamorgan CF35 5DG Wales |
Secretary Name | Devorah Kritzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 20 Cranbourne Gardens London NW11 0HP |
Secretary Name | Ms Patricia Idafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 169 Dorset House Gloucester Place London NW1 5AH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Harmony Health Care Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 March 1996) |
Correspondence Address | Heron Place 3 George Street London W1H 6AD |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2001) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2001 | Secretary resigned (1 page) |
9 April 2001 | Return made up to 27/02/01; full list of members
|
20 December 2000 | Full accounts made up to 31 May 1999 (16 pages) |
16 June 2000 | Return made up to 27/02/00; full list of members
|
13 June 2000 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
8 September 1999 | Memorandum and Articles of Association (12 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Return made up to 27/02/99; full list of members
|
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
4 January 1999 | Full accounts made up to 31 May 1998 (20 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: heron place 3 george street london W1H 6AD (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Return made up to 27/02/98; full list of members (7 pages) |
2 January 1998 | Full accounts made up to 31 May 1997 (17 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: walgate house 25,church street basingstoke hampshire RG21 7QQ (1 page) |
26 February 1997 | Return made up to 27/02/97; no change of members
|
16 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
5 December 1996 | Accounting reference date extended from 29/02/96 to 31/05/96 (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | Memorandum and Articles of Association (12 pages) |
12 May 1996 | Resolutions
|
10 May 1996 | Company name changed northgreen LIMITED\certificate issued on 13/05/96 (2 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members
|
7 March 1996 | New director appointed (1 page) |
7 March 1996 | Director resigned (2 pages) |
4 December 1995 | New secretary appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 120 east road london N1 6AA (1 page) |