London
W3 9SE
Director Name | Shaun Pryce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1995(2 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Consultant |
Correspondence Address | 27 West Lodge Avenue London W3 9SE |
Secretary Name | Geraldine Pryce |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1995(2 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Administrator |
Correspondence Address | 27 West Lodge Avenue London W3 9SE |
Director Name | Paul Harris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1997) |
Role | Consultant |
Correspondence Address | 4 Dorchester Road Northolt Middlesex UB5 4PA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 May 2000 | Dissolved (1 page) |
---|---|
10 February 2000 | Completion of winding up (1 page) |
27 October 1999 | Order of court to wind up (2 pages) |
19 October 1999 | Court order notice of winding up (2 pages) |
24 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members (4 pages) |
10 April 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 December 1995 | Ad 17/11/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 November 1995 | Accounting reference date notified as 30/04 (1 page) |
21 June 1995 | Nc inc already adjusted 07/06/95 (1 page) |
21 June 1995 | Resolutions
|
12 June 1995 | Registered office changed on 12/06/95 from: 120 east road london N1 6AA (1 page) |
5 June 1995 | Incorporation (28 pages) |