Hornchurch
Romford
Essex
RM12 6DA
Secretary Name | Maria Laplace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hickleton Village Doncaster South Yorkshire DN5 7BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
1 August 1997 | Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
27 June 1996 | Incorporation (15 pages) |