London
N2 8JJ
Director Name | Melanie Thurogood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Ways Byers Lane South Godstone Surrey RH9 8JL |
Director Name | Mrs Ann Watson-Thomas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hayes Hill Road Bromley BR2 7HH |
Secretary Name | Melanie Thurogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Ways Byers Lane South Godstone Surrey RH9 8JL |
Secretary Name | Joyce Fineberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 36 Lyttelton Court Lyttelton Road London N2 0EB |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4a Warwick Court Shirland Avenue Maida Vale London W9 3DY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 April 2000 | Completion of winding up (1 page) |
---|---|
11 June 1997 | Order of court to wind up (1 page) |
28 May 1997 | Order of court to wind up (1 page) |
22 April 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
18 April 1997 | Statement of affairs (8 pages) |
18 April 1997 | Appointment of a voluntary liquidator (2 pages) |
18 April 1997 | Resolutions
|
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 61,woodside road new malden surrey KT3 3AW (1 page) |
4 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 September 1996 | Resolutions
|
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | New secretary appointed (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 3 shelbourne close pinner middlesex HA5 3AF (1 page) |
30 June 1996 | Accounting reference date shortened from 31/10/96 to 30/06/96 (1 page) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
28 July 1995 | Accounting reference date notified as 31/10 (1 page) |
28 July 1995 | Ad 26/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
26 June 1995 | Incorporation (28 pages) |