Hampstead
London
NW3 1SX
Director Name | Antoinette Cepe Thomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 December 2000) |
Role | Organisational Psychologist |
Correspondence Address | 31 Pilgrims Lane London NW3 1SX |
Secretary Name | Giles Antony Raymond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1997(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 December 2000) |
Role | Organisational Psychologisy |
Correspondence Address | 31 Pilgrims Lane Hampstead London NW3 1SX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 February 1997) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | 31 Pilgrims Lane Hampstead London NW3 1SX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2000 | Application for striking-off (1 page) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
22 September 1998 | Resolutions
|
21 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 April 1997 | Resolutions
|
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
19 June 1996 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Memorandum and Articles of Association (10 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned;director resigned (2 pages) |
26 February 1996 | Company name changed emercourt LIMITED\certificate issued on 27/02/96 (2 pages) |
12 February 1996 | Incorporation (16 pages) |