London
NW1 8LN
Director Name | Duncan John Morum |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 February 2007) |
Role | Chartered Surveyor |
Correspondence Address | 17 Duncan Terrace London N1 8BZ |
Director Name | George Alexander Robinson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 90 Castelnau Barnes London SW13 9EU |
Director Name | Katharine Margaret Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 90 Castelnau London SW13 9EU |
Secretary Name | Katharine Margaret Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 90 Castelnau London SW13 9EU |
Secretary Name | Lucy Ann Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | 23/24 Chalcot Road London NW1 8LN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 17 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 23 chalcot road london NW1 8LN (1 page) |
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
4 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
31 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
8 February 2002 | Amended accounts made up to 31 October 2000 (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
5 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 October 1998 (5 pages) |
12 January 2000 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Auditor's resignation (1 page) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: the coach house 60 castelnau london SW13 9EU (1 page) |
2 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
11 May 1998 | Return made up to 15/05/98; no change of members
|
13 May 1997 | Return made up to 15/05/97; full list of members
|
23 April 1997 | Registered office changed on 23/04/97 from: 179-181 north end road london W14 9NL (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 35 drayson mews london W8 4LY (1 page) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (4 pages) |
3 July 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
26 May 1996 | Secretary resigned (3 pages) |
26 May 1996 | Director resigned (3 pages) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New secretary appointed;new director appointed (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 120 east road london N1 6AA (1 page) |
15 May 1996 | Incorporation (15 pages) |