London
W2 6DG
Secretary Name | Irene Dorothy Hipwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 March 2002) |
Role | Accountant |
Correspondence Address | 35 Liberty Avenue Merton Abbey London SW19 2QS |
Director Name | Mr Douglas Rowing Fendick |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 91 Belmont Lane Stanmore Middlesex HA7 2QA |
Secretary Name | Mr Douglas Rowing Fendick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 91 Belmont Lane Stanmore Middlesex HA7 2QA |
Director Name | Robert Lygon Bowen West |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 99 Lindsay Road Worcester Park Surrey KT4 8LF |
Secretary Name | Mr Rogan Doecke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 20 Cleveland Square London W2 6DG |
Secretary Name | Robert Lygon Bowen-West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 100 Fleetwood Close Tadworth Surrey KT20 5QL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 247 Grays Inn Road London WC1X 8QZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2001 | Application for striking-off (1 page) |
18 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 163 -171 haydons road wimbledon london SW19 8TB (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
25 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
18 December 1997 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
25 May 1997 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 120 east road london N1 6AA (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
21 August 1996 | Company name changed postmayne LIMITED\certificate issued on 22/08/96 (2 pages) |
19 July 1996 | Incorporation (15 pages) |