Sevenoaks Road
Ightham
Kent
TN15 9AD
Director Name | Mr James Anthony Grenier |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 49 Lewisham Park London SE13 6QZ |
Secretary Name | Mr James Anthony Grenier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1999(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 49 Lewisham Park London SE13 6QZ |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 May 1999) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 1999) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2006 | Application for striking-off (1 page) |
29 March 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
1 December 2005 | Company name changed hlt LIMITED\certificate issued on 01/12/05 (3 pages) |
13 June 2005 | Return made up to 09/05/05; full list of members
|
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
7 July 2004 | Return made up to 09/05/04; full list of members
|
28 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
23 January 2004 | Company name changed holborn college LIMITED\certificate issued on 23/01/04 (2 pages) |
10 July 2003 | Return made up to 09/05/03; full list of members
|
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 200 greyhound road london W14 9RY (1 page) |
2 June 2002 | Return made up to 09/05/02; full list of members
|
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
25 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
24 February 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
4 October 1999 | Return made up to 09/05/99; full list of members (6 pages) |
17 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Secretary resigned (1 page) |
10 April 1999 | Full accounts made up to 31 May 1998 (5 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Return made up to 09/05/98; full list of members (6 pages) |
3 August 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Incorporation (15 pages) |