Islington
London
N1 2TD
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Comp Lane St Marys Platt Sevenoaks Kent TN15 8NR |
Director Name | Nicholas Robin Dale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Secretary Name | Schneider Page (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | 3rd Floor 9 Staple Inn Holborn London WC1V 7QH |
Secretary Name | Samantha Jane Duerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Canonbury Street Islington London N1 2TD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 August 2007 | Dissolved (1 page) |
---|---|
21 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (6 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: schneider page 3RD floor 9 staple inn holborn london WC1V 7QH (1 page) |
20 August 2002 | Resolutions
|
16 August 2002 | Appointment of a voluntary liquidator (1 page) |
16 August 2002 | Statement of affairs (8 pages) |
29 July 2002 | Ad 24/07/02--------- £ si 28@1=28 £ ic 100/128 (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | £ nc 100/1000 24/07/02 (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 73 high road leavesden watford hertfordshire WD25 7AL (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Resolutions
|
31 December 2001 | New secretary appointed (4 pages) |
31 December 2001 | Secretary resigned (2 pages) |
3 October 2001 | Ad 31/03/01--------- £ si 6@1 (2 pages) |
3 October 2001 | Ad 30/03/01--------- £ si 88@1 (2 pages) |
3 October 2001 | Ad 02/05/01--------- £ si 4@1 (2 pages) |
3 October 2001 | New director appointed (3 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 September 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 August 2001 | Particulars of mortgage/charge (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 126-134 baker street london W1M 1FH (1 page) |
26 September 2000 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
24 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
13 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
30 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
8 January 1998 | Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page) |
24 September 1997 | Return made up to 12/07/97; full list of members (6 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
12 July 1996 | Incorporation (15 pages) |