Cley
Holt
Norfolk
NR25 7RZ
Director Name | Paul Edward Remes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1996(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 January 2001) |
Role | Publisher |
Correspondence Address | 30 Byne Road London SE26 5JE |
Secretary Name | Martin Godfrey Remes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1996(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 January 2001) |
Role | Publisher |
Correspondence Address | Hill House Coast Road Cley Holt Norfolk NR25 7RZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Old Power Station 121 Mortlake High Street London SW14 8JN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 August 2000 | Application for striking-off (1 page) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
11 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 28 February 1997 (9 pages) |
28 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
30 April 1996 | Ad 18/04/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 February 1996 | Company name changed hill house publishing LIMITED\certificate issued on 01/03/96 (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 82-86 deansgate international house manchester M3 2ER (1 page) |
27 February 1996 | Secretary resigned (2 pages) |
15 February 1996 | Incorporation (10 pages) |