London
N15 5ET
Director Name | Ms Elisabeth Ruth Wattleworth |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinnicombe Lodge Cornworthy Totnes Devon TQ9 7ES |
Director Name | Simon Douglas Russell Wattleworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | Dinnicombe Lodge Cornworthy Totnes Devon TQ9 7ES |
Secretary Name | Ms Elisabeth Ruth Wattleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Dinnicombe Lodge Cornworthy Totnes Devon TQ9 7ES |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 85 Ballards Lane London N3 1XU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2001 | Application for striking-off (1 page) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 66 wigmore street london W1H 0HQ (1 page) |
15 March 2000 | Return made up to 27/02/00; full list of members
|
10 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 March 1999 | Return made up to 27/02/99; full list of members (5 pages) |
13 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
9 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Resolutions
|
20 May 1997 | Return made up to 27/02/97; full list of members
|
1 February 1997 | Accounting reference date extended from 31/08/96 to 31/03/97 (1 page) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
5 April 1996 | Particulars of mortgage/charge (9 pages) |
25 March 1996 | Accounting reference date notified as 31/08 (1 page) |
25 March 1996 | Resolutions
|
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | New director appointed (1 page) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | New secretary appointed (1 page) |
27 February 1996 | Incorporation (15 pages) |