32 Long Lane
London
SE1 4AY
Secretary Name | Ian Franklyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 33 Sandlands Road Walton On The Hill Surrey KT20 7XB |
Director Name | Colin James Donald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 535 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Michael Peter Fabian |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Silverwood Lodge Byfleet Road Cobham Surrey KT11 1DT |
Secretary Name | Colin James Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Editor |
Correspondence Address | 535 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Mr Philip Julian Haggar |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wolves Mere Woolmer Green Knebworth Hertfordshire SG3 6JW |
Secretary Name | Gavin Starks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 95k Westbourne Terrace London W2 6QT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O C I 8-10 Rhoda Street London E2 7EF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,043 |
Net Worth | -£221 |
Cash | £544 |
Current Liabilities | £765 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: c/o tornado productions 55 east road ground floor london N1 6AH (1 page) |
1 April 2005 | Application for striking-off (1 page) |
14 October 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
10 October 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
1 August 2003 | Annual return made up to 06/06/03 (3 pages) |
28 January 2002 | Annual return made up to 06/06/01
|
10 January 2002 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
17 October 2001 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 20 old bailey london EC4M 7BH (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
22 June 2000 | Annual return made up to 06/06/00 (4 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (2 pages) |
29 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
12 July 1999 | Annual return made up to 06/06/99 (4 pages) |
13 April 1999 | Full accounts made up to 30 November 1998 (4 pages) |
2 July 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
2 July 1998 | Annual return made up to 06/06/98
|
23 February 1998 | Resolutions
|
23 February 1998 | Registered office changed on 23/02/98 from: the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
6 June 1997 | Incorporation (21 pages) |