93a Rivington Street
London
EC2A 3AY
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Van Doorn (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1H 0HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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(9 months, 4 weeks 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(9 months, 4 weeks 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, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 2004) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,850 |
Cash | £17,523 |
Current Liabilities | £9,901 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Return made up to 10/04/05; full list of members (2 pages) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 1 snow hill london EC1A 2EN (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
14 February 2005 | Application for striking-off (1 page) |
5 July 2004 | New director appointed (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
25 June 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 10/04/04; 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) |
22 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
10 July 2001 | Return made up to 10/04/01; full list of members (5 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (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 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
12 February 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
25 July 1998 | Accounting reference date extended from 31/12/97 to 30/09/98 (1 page) |
18 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
25 March 1998 | Auditor's resignation (1 page) |
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 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HQ (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Conso 16/04/97 (1 page) |
23 April 1997 | Memorandum and Articles of Association (14 pages) |
23 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
23 April 1997 | Ad 10/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 April 1997 | Resolutions
|
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Incorporation (17 pages) |