Bushey
Hertfordshire
WD23 4HQ
Secretary Name | Ivor Lanzman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Deans Way Edgware Middlesex HA8 9NH |
Director Name | Ivor Lanzman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 69 Deans Way Edgware Middlesex HA8 9NH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
4 February 2000 | Dissolved (1 page) |
---|---|
4 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Statement of affairs (7 pages) |
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 58-60 berners street london W1P 4JS (1 page) |
24 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 July 1997 | Company name changed mimics of london LIMITED\certificate issued on 23/07/97 (2 pages) |
18 July 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 12/01/97; full list of members
|
12 February 1997 | Ad 02/04/96--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
1 October 1996 | Accounting reference date notified as 31/01 (1 page) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Company name changed powerfill LIMITED\certificate issued on 24/05/96 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Director resigned (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 120 east road london N1 6AA (1 page) |
12 January 1996 | Incorporation (15 pages) |