Palm Dessert
California
Usa Ca 92260
Secretary Name | Robert Francis Peek |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 06 May 1997(5 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 July 2003) |
Role | Sales Director |
Correspondence Address | 1926 Quail Glen Road Escondido California Ca 92029 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Park House Greenhill Crescent Watford Herts WD1 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£99,941 |
Cash | £48 |
Current Liabilities | £141,877 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | Return made up to 01/05/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Return made up to 01/05/98; full list of members
|
11 August 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
11 July 1997 | Ad 18/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 May 1997 | Company name changed alphahide LIMITED\certificate issued on 29/05/97 (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 120 east road london N1 6AA (1 page) |
1 May 1997 | Incorporation (15 pages) |