Kings Meadow
Reading
RG1 8BQ
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(6 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 December 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndhurst Terrace London NW3 5QA |
Secretary Name | Mr Brett Hayes Newmark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(6 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 December 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndhurst Terrace London NW3 5QA |
Director Name | Mr Robert Kenneth Newmark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Leisure Director |
Country of Residence | England |
Correspondence Address | 3 Lyndhurst Terrace London NW3 5QA |
Secretary Name | Mr Barry Peter McMurdock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosecroft Lane Welwyn Hertfordshire AL6 0UB |
Secretary Name | Mr Robert Kenneth Newmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lyndhurst Terrace London NW3 5QA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 March 1999 | Return made up to 14/03/99; no change of members
|
16 March 1998 | Amended accounts made up to 31 March 1997 (2 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Return made up to 14/03/97; full list of members
|
18 April 1997 | New director appointed (2 pages) |
26 March 1997 | Ad 09/02/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
3 February 1997 | Company name changed hothouse management LIMITED\certificate issued on 04/02/97 (4 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
2 April 1996 | Return made up to 14/03/96; full list of members (7 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Incorporation (28 pages) |