Bottom Lane, Seer Green
Buckinghamshire
HP9 2UH
Director Name | Peter Stewart Mackie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Angel Park Mill Hill London Nw7 |
Secretary Name | Claire Yarlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Cat Hill Cockfosters Hertfordshire EN4 8HS |
Director Name | Mr Mark Farrell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Blake Hall Road Wanstead London E11 2QQ |
Director Name | Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 41a Kensington Park Gardens London W11 2QT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 January 2001 | Dissolved (1 page) |
---|---|
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | 600-Now in creditors vol.liq. (1 page) |
23 June 1999 | Statement of affairs (6 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 8 baker street london W1M 1DA (1 page) |
10 December 1998 | Declaration of solvency (3 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Appointment of a voluntary liquidator (1 page) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Director resigned (1 page) |
16 June 1998 | Ad 01/06/98--------- £ si [email protected]=100000 £ ic 728002/828002 (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | S-div 01/06/98 (1 page) |
11 April 1998 | Return made up to 07/03/98; full list of members (11 pages) |
20 March 1998 | Secretary resigned (1 page) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
23 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
23 April 1997 | Application to commence business (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Ad 05/04/97--------- £ si 718000@1=718000 £ ic 2/718002 (7 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
7 March 1997 | Incorporation (14 pages) |