Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RF
Secretary Name | Fiona Salmon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | Little Norton Gaston Lane South Warnborough Hampshire RG29 1RF |
Director Name | Timothy Peter Trueman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2001) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands House Carthouse Lane Woking Surrey GU21 4XS |
Secretary Name | Ceri Jane Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands House Carthouse Lane Woking Surrey GU21 4XS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £267,455 |
Gross Profit | £158,856 |
Net Worth | £29,931 |
Cash | £35,969 |
Current Liabilities | £41,100 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2002 | Application for striking-off (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
10 December 2001 | New secretary appointed (2 pages) |
18 July 2001 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
1 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
9 May 2001 | Secretary resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page) |
25 May 2000 | Return made up to 08/04/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 June 1999 | Return made up to 08/04/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 July 1998 | Return made up to 08/04/98; full list of members (6 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
30 April 1997 | Company name changed limitaid LIMITED\certificate issued on 01/05/97 (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page) |