Warwick Lane
London
EC4M 7BP
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Van Doorn (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1H 0HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Director Name | James Simpson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1999) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Capital Premier Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 2004) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,354 |
Cash | £8,948 |
Current Liabilities | £247,801 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2004 | Director resigned (1 page) |
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2004 | Application for striking-off (1 page) |
22 April 2004 | Return made up to 03/03/04; bearer shares (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
11 March 2003 | Return made up to 03/03/03; full list of members (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
6 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 July 2001 | Return made up to 03/03/01; full list of members (5 pages) |
28 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
31 March 1999 | Return made up to 03/03/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Conso 07/09/98 (2 pages) |
25 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 March 1998 | Auditor's resignation (1 page) |
16 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: somers baker prince kurz premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HQ (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
12 March 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 March 1997 | Ad 03/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 March 1997 | Incorporation (16 pages) |