London
NW6 1HX
Secretary Name | Miriam Elizabeth Patricia Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 4 60 West End Lane London NW6 2NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 December 1998 | Dissolved (1 page) |
---|---|
9 September 1998 | Completion of winding up (1 page) |
5 March 1998 | Order of court to wind up (1 page) |
30 December 1997 | Voluntary strike-off action has been suspended (1 page) |
2 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1997 | Application for striking-off (1 page) |
15 July 1997 | Return made up to 15/04/97; full list of members
|
27 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 120 east road london N1 6AA (1 page) |
21 November 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
1 July 1996 | Resolutions
|
15 April 1996 | Incorporation (15 pages) |