London
W6 0JN
Director Name | Allan Bernard Coyne |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1998) |
Role | Retired Civil Servant |
Correspondence Address | 48 Windermere Road London N10 2RG |
Secretary Name | Brian Martin Garnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 16 Holland Park Avenue London W11 3QU |
Secretary Name | Allan Bernard Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 48 Windermere Road London N10 2RG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 315 Oxford Street London W1R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | Secretary resigned (1 page) |
23 May 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
18 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
12 March 1999 | Resolutions
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
21 December 1998 | Company name changed reldome LIMITED\certificate issued on 22/12/98 (2 pages) |
1 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 120 east road london N1 6AA (1 page) |
28 April 1997 | Incorporation (15 pages) |