Company NameHallmark Refurbishment Limited
Company StatusDissolved
Company Number03302002
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel Victor Pelton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleSales Director
Correspondence Address2 Waterford House
Thorney Mill Road
West Drayton
Middlesex
UB7 7DL
Secretary NameJulie Novello Pelton
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Waterford House
Thorney Hill Road
West Drayton
Middlesex
UB7 7DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£93,943
Gross Profit£17,499
Net Worth-£4,832
Cash£2,227
Current Liabilities£10,197

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
18 January 2002Registered office changed on 18/01/02 from: st george house station approach cheam surrey SM2 7AT (1 page)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
1 March 2000Return made up to 14/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
24 January 1999Return made up to 14/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (11 pages)
26 February 1998Return made up to 14/01/98; full list of members (6 pages)
26 February 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 19/02/98
(1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
14 January 1997Incorporation (13 pages)