London
NW1 7SX
Secretary Name | Catherine Mary Chater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 August 2002) |
Role | Secretary |
Correspondence Address | 68b Park Mansions Knightsbridge London SW1X 7QT |
Secretary Name | Carol Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2000) |
Role | Personal Assistant |
Correspondence Address | 47 Cambridge Road London SW20 0QB |
Secretary Name | Karen Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 106 Maryon Road London SE7 8DJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 14-18 Ham Yard London W1D 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £916 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2002 | Application for striking-off (2 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
23 April 2001 | Secretary resigned (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members
|
1 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 February 2000 | Return made up to 28/01/00; full list of members
|
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 March 1999 | Return made up to 28/01/99; full list of members (7 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
13 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
17 November 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 120 east road london N1 6AA (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
28 January 1997 | Incorporation (15 pages) |