London
SW18 3TB
Secretary Name | Mr Simon David Hopkin |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 04 January 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 31a Waldron Road London SW18 3TB |
Director Name | Vicki Hopkin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 October 2001) |
Role | Financial Controller |
Correspondence Address | 31a Waldron Road Earlsfield London SW18 3TB |
Director Name | Mr John Spencer Hopkin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Professional Golfer |
Correspondence Address | 44 Kenilworth Avenue Harold Park Romford Essex RM3 9NE |
Director Name | Mariana Magdalena Suryasumirat |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 01 February 1998(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1999) |
Role | Consultant |
Correspondence Address | 44 St Ronans Road Southsea Portsmouth Hampshire PO4 0PT |
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 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2001 | Application for striking-off (1 page) |
26 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 04/01/00; full list of members
|
8 October 1999 | Resolutions
|
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 March 1999 | Return made up to 04/01/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 April 1998 | Return made up to 04/01/98; no change of members (4 pages) |
20 February 1998 | New director appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 July 1997 | Return made up to 04/01/97; full list of members (6 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1996 | Accounting reference date notified as 31/12 (1 page) |
15 May 1996 | Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 January 1996 | Incorporation (15 pages) |