Chelsea
London
SW3 2LQ
Secretary Name | David William Coupland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | 3 The High Street Bulford Salisbury Wiltshire SP4 9DP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Sandra Patricia Anderson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 1997) |
Role | Consultant |
Correspondence Address | 28 Hasker Street London SW3 2LQ |
Secretary Name | Mr Timothy Nicholas McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 36 Springwell Road Tonbridge Kent TN9 2LN |
Secretary Name | Sandra Patricia Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 23 Branksome Hall Burton Road Poole Dorset BH13 6DT |
Registered Address | Unit 3g2 The Leather Market Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1998 | Company name changed halston associates LIMITED\certificate issued on 19/08/98 (2 pages) |
16 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Return made up to 14/03/97; change of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 9 staple inn holborn london WC1V 7QH (1 page) |
6 March 1997 | Secretary resigned (1 page) |
3 December 1996 | Return made up to 14/03/96; full list of members (8 pages) |
22 November 1995 | Company name changed halston securities LIMITED\certificate issued on 23/11/95 (4 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Nc inc already adjusted 17/03/95 (1 page) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
27 March 1995 | Company name changed athermarn LIMITED\certificate issued on 28/03/95 (4 pages) |
14 March 1995 | Incorporation (28 pages) |