Purley
Surrey
CR8 3LG
Director Name | Lipe Stephen Kelvin |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 May 2001) |
Role | Company Director |
Correspondence Address | 5 Beaumont Gardens West Heath Road Hampstead London NW3 7TF |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Queen Anne Street London W1M 0HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2001 | Director resigned (2 pages) |
7 March 2001 | Secretary resigned (2 pages) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2000 | Application for striking-off (1 page) |
9 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Return made up to 17/07/97; full list of members (8 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 June 1997 | Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page) |
20 February 1997 | Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 February 1997 | New director appointed (2 pages) |
23 October 1996 | Particulars of mortgage/charge (5 pages) |
23 October 1996 | Particulars of mortgage/charge (7 pages) |
23 September 1996 | New director appointed (3 pages) |
15 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 120 east road london N1 6AA (1 page) |
17 July 1996 | Incorporation (15 pages) |