London
NW1 8TE
Director Name | James Philip Morgan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oppidans Road London NW3 3AE |
Secretary Name | James Philip Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oppidans Road London NW3 3AE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Manor Hall Avenue Hendon London NW4 1NX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
28 April 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
1 May 1996 | Incorporation (15 pages) |