London
W1M 7PE
Secretary Name | Mark Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1G 9YJ |
Secretary Name | Maureen Emily Anne Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 83 Bromley Road Catford London SE6 2UF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 104a Park Street Mayfair London W1K 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£101,547 |
Cash | £28,088 |
Current Liabilities | £129,637 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 14-16 great portland street london W1W 8QW (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 17A welbeck way london W1G 9YJ (1 page) |
1 May 2003 | Return made up to 14/03/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
11 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
10 October 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 August 2000 | Director's particulars changed (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
19 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
4 January 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
12 June 1998 | Return made up to 14/03/98; full list of members (5 pages) |
12 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |