46 Upper Grosvenor Street
London
W1X 9PG
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armscote Manor Armscote Warwickshire CV37 8DA |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 67-69 George Street London W1U 8LT |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Birkett House 27 Albemarle Street London W1X 3FA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2001 | Application for striking-off (1 page) |
9 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (10 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members
|
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 July 1997 | New director appointed (6 pages) |
10 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1997 | Particulars of mortgage/charge (14 pages) |
7 March 1997 | Particulars of mortgage/charge (5 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Accounting reference date notified as 31/03 (1 page) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
3 April 1996 | Particulars of mortgage/charge (5 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | New secretary appointed (1 page) |
22 March 1996 | New director appointed (3 pages) |
22 March 1996 | New director appointed (3 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned (2 pages) |