Riverhead
Sevenoaks
Kent
TN13 2DX
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 August 2003) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Secretary Name | Hilary Ann Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Planet Mopp Beacons Bottom High Wycombe Buckinghamshire HP14 3XF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
18 June 2002 | Return made up to 18/03/02; full list of members (5 pages) |
1 March 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
27 April 2001 | Return made up to 18/03/01; full list of members (5 pages) |
29 February 2000 | Full accounts made up to 31 August 1999 (5 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 31 August 1998 (5 pages) |
4 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 37 harley street first floor london W1N 1DB (1 page) |
22 June 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Return made up to 18/03/98; full list of members
|
4 September 1997 | Registered office changed on 04/09/97 from: 59 great portland street london W1N 5DH (1 page) |
12 May 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Company name changed mazehove LIMITED\certificate issued on 17/04/97 (5 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Ad 09/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 59 great portland street london W1N 5DH (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 120 east road london N1 6AA (1 page) |
18 March 1997 | Incorporation (15 pages) |