Brighton
East Sussex
BN2 1DA
Secretary Name | Mr Sheeten Ratilal Amin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Langley Grove New Malden Surrey KT3 3AL |
Secretary Name | Joanna Ormerod-Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 16 Bloomsbury Place Brighton East Sussex BN2 1DA |
Secretary Name | Jacqueline Ah Fong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 97 Mulgrave Road Cheam Surrey SM2 6JS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Langley Grove New Malden Surrey KT3 3AL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | Application for striking-off (1 page) |
26 June 2003 | Return made up to 20/03/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 May 2001 | Return made up to 20/03/01; full list of members
|
28 February 2001 | Registered office changed on 28/02/01 from: 83 cambridge street pimlico london SW1V 4PS (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
3 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 June 1999 | Return made up to 20/03/99; no change of members
|
23 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
16 June 1998 | Return made up to 20/03/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 May 1997 | Return made up to 20/03/97; full list of members (6 pages) |
27 March 1996 | New secretary appointed (1 page) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | Incorporation (15 pages) |