48 Hallam Street
London
Director Name | Mr Matthew Lawrence Lytton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Orchard Avenue London N20 0JA |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 July 2002 | Application for striking-off (1 page) |
18 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 May 2001 | Return made up to 09/04/01; full list of members
|
9 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
4 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
3 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
24 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
24 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Return made up to 09/04/97; full list of members (6 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (15 pages) |