London
SW1X 8AT
Secretary Name | Kerena Margaret Fussell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22c Windsor Road Forest Gate London E7 0QX |
Secretary Name | Mr Simon Owen Gibson Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Squirrels Run Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Graeme Alistair Pritchard Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1999) |
Role | Estate Agent |
Correspondence Address | 11 Thames Crescent Corney Road Chiswick London W4 2RU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,977 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | Voluntary strike-off action has been suspended (1 page) |
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
5 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (5 pages) |
2 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 July 2004 | Return made up to 07/05/04; full list of members (5 pages) |
14 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 July 2003 | Return made up to 07/05/03; full list of members (5 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
27 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
19 June 2001 | Return made up to 07/05/01; full list of members (5 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 March 2001 | Ad 30/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
4 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
22 July 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (3 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 120 east road london N1 6AA (1 page) |
7 May 1997 | Incorporation (15 pages) |