London
W11 1DP
Secretary Name | John Henderson Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 July 2005) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 152 Barnsbury Road London N1 0ER |
Director Name | John Henderson Chapman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 26 July 2005) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 152 Barnsbury Road London N1 0ER |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Saint Lukes Road London W11 1DP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
16 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
10 March 2000 | Return made up to 20/11/98; no change of members (6 pages) |
10 March 2000 | Return made up to 20/11/99; full list of members (8 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 76 richborne terrace vauxhall london SW8 1AX (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 January 1998 | Return made up to 20/11/97; no change of members (4 pages) |
25 May 1997 | Return made up to 20/11/96; full list of members
|
24 March 1996 | Ad 31/01/96--------- £ si 2@1 (2 pages) |
24 March 1996 | Particulars of contract relating to shares (3 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 90 long acre london WC2E 9TT (1 page) |
17 February 1996 | Memorandum and Articles of Association (16 pages) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | New director appointed (2 pages) |
14 February 1996 | Company name changed egghalt LIMITED\certificate issued on 15/02/96 (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 120 east road london N1 6AA (1 page) |
20 November 1995 | Incorporation (30 pages) |