Pinner
Middlesex
HA5 3BD
Director Name | Nicholas Charles Martindale |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Production Director |
Correspondence Address | 63a Townsend Lane London NW9 8LL |
Secretary Name | Nicholas Charles Martindale |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Production Director |
Correspondence Address | 63a Townsend Lane London NW9 8LL |
Secretary Name | Anthony Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 February 2004 | Dissolved (1 page) |
---|---|
11 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 12-13 accommodation road golders green london NW11 8ED (1 page) |
9 June 2000 | Appointment of a voluntary liquidator (1 page) |
9 June 2000 | Statement of affairs (4 pages) |
9 June 2000 | Resolutions
|
17 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1999 | Return made up to 01/03/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
4 September 1998 | Company name changed first choice envelope printers l imited\certificate issued on 07/09/98 (2 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 12-13 accomodation road golders green london NW11 8ED (1 page) |
12 June 1997 | Return made up to 01/03/97; full list of members (6 pages) |
9 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 March 1995 | Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1995 | Accounting reference date notified as 31/12 (1 page) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |