London
NW5 1EL
Secretary Name | Mr David Paul Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Croftdown Road London NW5 1EL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 June 2003 | Application for striking-off (1 page) |
27 February 2003 | Full accounts made up to 30 June 2001 (12 pages) |
20 May 2002 | Return made up to 09/05/02; no change of members (4 pages) |
13 June 2001 | Return made up to 09/05/01; full list of members (5 pages) |
8 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Resolutions
|
14 May 1999 | Return made up to 09/05/99; full list of members (5 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 June 1998 | Return made up to 09/05/98; full list of members (5 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 July 1997 | Return made up to 09/05/97; full list of members (5 pages) |
9 June 1997 | Secretary's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Full accounts made up to 30 June 1996 (12 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (5 pages) |
8 September 1995 | Accounting reference date notified as 30/06 (1 page) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Company name changed actionwind LIMITED\certificate issued on 16/05/95 (4 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 120 east road london N1 6AA (1 page) |
9 May 1995 | Incorporation (28 pages) |