Hunsdon
Ware
Hertfordshire
SG12 8PG
Director Name | Kevin Anthony Moore |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 14 Douglas Way Welwyn Garden City Hertfordshire AL7 2LY |
Secretary Name | Bernard Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | Spellers House Acorn Street Hunsdon Ware Hertfordshire SG12 8PG |
Director Name | Rodney Moore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spellers House Acorn Street Hunsdon Ware Hertfordshire SG12 8PG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 58-60 Berners Street London W1P 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2000 | Return made up to 24/05/00; full list of members (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
26 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
24 September 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 24/05/96; full list of members
|
24 June 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1995 | Resolutions
|
17 August 1995 | New director appointed (4 pages) |
17 August 1995 | Director resigned;new director appointed (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 120 east road london N1 6AA (1 page) |
24 May 1995 | Incorporation (28 pages) |