Highbury, Islington
London
N5 2RG
Secretary Name | Ms Denise Deane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 62 The Drive Hove East Sussex BN3 3PE |
Director Name | Mr Kevin Joseph McCusker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curteys Old Road Harlow Essex CM17 0JG |
Secretary Name | Mr Declan Edward McCusker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Hall Crescent Aveley South Ockendon Essex RM15 4JS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12 Old Bond Street London W1S 4PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 December 2004 | Return made up to 06/06/04; full list of members (5 pages) |
10 June 2004 | Director's particulars changed (1 page) |
1 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
2 September 2003 | Return made up to 06/06/03; full list of members (5 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
27 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 July 2001 | Return made up to 06/06/01; full list of members (5 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 56 lancaster gate london W2 3NA (1 page) |
27 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
24 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
20 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
5 February 1997 | Company name changed tower construction consultancy l imited\certificate issued on 06/02/97 (2 pages) |
13 December 1996 | Ad 09/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Incorporation (15 pages) |