Hampstead
London
NW3 5QG
Secretary Name | Mr Manish Kumar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94a Ashridge Drive Watford Hertfordshire WD19 6UQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12/13 Accomodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 December 1998 | Application for striking-off (1 page) |
12 March 1998 | Return made up to 04/01/98; no change of members
|
6 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
14 August 1996 | Accounting reference date notified as 31/01 (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Director resigned;new director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
4 January 1996 | Incorporation (15 pages) |