13 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary Name | Mrs Jane Mariette Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(5 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Lansdowne Gardens London SW8 2EF |
Director Name | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 days after company formation) |
Appointment Duration | 5 years (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Secretary Name | Mr Nicholas John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 days after company formation) |
Appointment Duration | 5 years (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Cambridge House 100 Cambridge Grove London W6 0LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (1 page) |
28 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
21 August 2001 | Return made up to 30/06/01; full list of members
|
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 May 2000 | Director's particulars changed (2 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: fitzroy house 11 chenies street london WC1E 7ET (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
17 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
22 August 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 90 long acre london WC2E 9TT (1 page) |
22 August 1997 | Return made up to 09/08/97; full list of members (8 pages) |
11 March 1997 | New secretary appointed;new director appointed (3 pages) |
11 March 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Resolutions
|
9 January 1997 | Company name changed lightdrill LIMITED\certificate issued on 10/01/97 (2 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: 120 east road london N1 6AA (1 page) |
9 August 1996 | Incorporation (15 pages) |