St Albans
Hertfordshire
AL4 0UP
Director Name | Mr Richard Anthony Robin Turner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Whisky Agent |
Correspondence Address | 8 Corsican Walk Beltinge Herne Bay Kent CT6 6UL |
Director Name | Gary Weston |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Whisky Agent |
Correspondence Address | 225a Elgin Avenue Maida Vale London W9 1NH |
Secretary Name | Winifred Mary Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 17 Dormans Close Dormansland Lingfield Surrey RH7 6RL |
Secretary Name | Gavin Marcus Whitmee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Victoria Road Wargrave Reading Berkshire RG10 8AE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 21 Grafton Street Mayfair London W1X 3LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1999 | Secretary resigned (1 page) |
7 September 1998 | Return made up to 30/05/98; full list of members (4 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 3 bedford row london (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
15 April 1998 | Company name changed world wide malts LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
30 May 1997 | Incorporation (15 pages) |