Chiswell Green
St Albans
Hertfordshire
AL2 3DU
Director Name | Mr Michael Robert Horwitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 1998) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Green Lane Stanmore Middlesex HA7 3AD |
Secretary Name | Zeki Tahir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 156 Ladbroke Grove London W10 5NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 58 Berners Street London W1P 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1996 | Resolutions
|
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 120 east road london N1 6AA (1 page) |
22 May 1996 | Incorporation (15 pages) |