Teddington
Middlesex
TW11 9HX
Director Name | Kitty O'Hagan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1997(same day as company formation) |
Role | Advertising |
Correspondence Address | Hunters Lodge The Pound Cookham Berkshire SL6 9QJ |
Secretary Name | Kitty O'Hagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1997(same day as company formation) |
Role | Advertising |
Correspondence Address | Hunters Lodge The Pound Cookham Berkshire SL6 9QJ |
Director Name | Jane Duncan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1997(4 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Hunters Lodge The Pound School Lane Cookham Maidenhead Berkshire SL6 9QJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
9 September 1997 | Statement of affairs (6 pages) |
9 September 1997 | Appointment of a voluntary liquidator (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: c/o willott kingston smith 10 bruton street london W1X 7AG (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Ad 20/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Registered office changed on 11/03/97 from: 3-4 portland mews d'arblay street london W1V 3TL (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
29 January 1997 | Incorporation (15 pages) |