Stonehouse Road Halstead
Sevenoaks
Kent
TN14 7HW
Secretary Name | Mr Justin Sydney Kaplan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Briary Close London NW3 3JZ |
Secretary Name | Karen Purdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 14 Anchor Mews London SW12 9PQ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Rotherwick House PO Box 900 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 February 1999 | Full accounts made up to 30 September 1997 (6 pages) |
8 February 1999 | Return made up to 02/09/98; no change of members (4 pages) |
5 June 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
1 February 1998 | Return made up to 02/09/97; full list of members (6 pages) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 December 1997 | Withdrawal of application for striking off (1 page) |
21 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1997 | Application for striking-off (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | New director appointed (1 page) |
15 October 1996 | Memorandum and Articles of Association (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: po box 55 7 spa road london SE16 3QQ (1 page) |
4 October 1996 | Company name changed hosedawn LIMITED\certificate issued on 07/10/96 (2 pages) |
2 September 1996 | Incorporation (15 pages) |