London
SW11 6RZ
Secretary Name | Ms Marie Jane Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rainsford Court Twyford Abbey Road Park Royal London NW10 7RJ |
Director Name | Paul Anthony Jarvis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 21 Berber Road London SW11 6RZ |
Director Name | Isabelle Pierrard |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 1997(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | Flat 15 Roberts Court 45 Barkston Gardens London SW5 0ES |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 June 2001 | Return made up to 20/05/01; full list of members
|
25 April 2001 | Nc inc already adjusted 14/02/01 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Particulars of contract relating to shares (3 pages) |
25 April 2001 | Ad 14/02/01--------- £ si 2055165@1=2055165 £ ic 2/2055167 (2 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 June 2000 | Return made up to 20/05/00; full list of members
|
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (3 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
24 September 1997 | New director appointed (2 pages) |
20 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
20 May 1997 | Incorporation (15 pages) |