London
NW8 9UP
Secretary Name | Michael John Bosman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 36 Carson Road West Dulwich London SE21 8HU |
Director Name | Mark Timothy Seth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 May 1998) |
Role | Commodity Trader |
Correspondence Address | Flat 2 20 Pont Street Knightsbridge London SW1X 0AA |
Secretary Name | Mark Timothy Seth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 1996) |
Role | Commodity Trader |
Correspondence Address | Flat 2 20 Pont Street Knightsbridge London SW1X 0AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
26 April 2002 | Group of companies' accounts made up to 28 February 2001 (11 pages) |
25 February 2002 | Director's particulars changed (1 page) |
31 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 8 baker street london W1M 1DA (1 page) |
21 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
6 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
2 February 2000 | Return made up to 30/09/99; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
6 February 1999 | Return made up to 30/10/98; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 28 February 1998 (13 pages) |
30 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
8 July 1998 | Director resigned (1 page) |
7 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
17 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
18 June 1997 | Return made up to 16/04/97; full list of members (7 pages) |
18 June 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
4 September 1996 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
31 July 1996 | Resolutions
|
30 July 1996 | Registered office changed on 30/07/96 from: 120 east road london N1 6AA (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned (3 pages) |
24 July 1996 | Director resigned (2 pages) |
6 June 1996 | Nc inc already adjusted 24/05/96 (1 page) |
5 June 1996 | Resolutions
|
3 June 1996 | Company name changed anglocharm management LIMITED\certificate issued on 04/06/96 (2 pages) |
2 June 1996 | Resolutions
|
2 June 1996 | £ nc 1000/2 24/05/96 (1 page) |
16 April 1996 | Incorporation (15 pages) |