London
W1K 6DJ
Director Name | Mr Andrew Selwyn Cohen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(3 days after company formation) |
Appointment Duration | 3 years (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Highfield Gardens London NW11 9HB |
Secretary Name | Devorah Kritzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 20 Cranbourne Gardens London NW11 0HP |
Secretary Name | Patricia Idafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2000) |
Role | Secretary |
Correspondence Address | 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2001) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 October 2001 | Full accounts made up to 31 May 2000 (9 pages) |
3 August 2001 | Secretary resigned (1 page) |
20 December 2000 | Full accounts made up to 31 May 1999 (9 pages) |
19 October 2000 | Return made up to 19/08/00; full list of members
|
13 June 2000 | Secretary resigned (1 page) |
30 September 1999 | Return made up to 19/08/99; full list of members
|
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
8 September 1999 | Memorandum and Articles of Association (5 pages) |
8 September 1999 | Memorandum and Articles of Association (7 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
4 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: heron place 3 george street london W1H 6AD (1 page) |
6 October 1998 | Return made up to 19/08/98; full list of members (8 pages) |
22 September 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
2 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
9 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (5 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Memorandum and Articles of Association (13 pages) |
9 December 1996 | Company name changed hygrove house nursing home limit ed\certificate issued on 10/12/96 (2 pages) |
1 November 1996 | Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page) |
27 September 1996 | Resolutions
|
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New director appointed (3 pages) |
29 August 1996 | Company name changed jointword LIMITED\certificate issued on 30/08/96 (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 120 east road london N1 6AA (1 page) |
19 August 1996 | Incorporation (15 pages) |