Acton
London
W3 9RD
Director Name | Herach Janet Aivazian |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Whitehall Gardens Acton London W3 9RD |
Secretary Name | Anooshavan Aivazian |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Whitehall Gardens Acton London W3 9RD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 July 2003 | Dissolved (1 page) |
---|---|
25 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
30 December 2001 | Liquidators statement of receipts and payments (9 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 7-9 kingsway london WC2B 6XF (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Statement of affairs (5 pages) |
14 July 1997 | Appointment of a voluntary liquidator (2 pages) |
11 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
20 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Incorporation (28 pages) |