London
NW3 7PD
Secretary Name | Lynn Sarah Lacy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(6 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 20c East Heath Road London NW3 1AJ |
Director Name | Peter Jonathan Lacy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 20 East Heath Road London NW3 1AJ |
Secretary Name | Anne Elizabeth Bossons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 43b Ferncroft Avenue London NW3 7PD |
Director Name | Lynn Sarah Lacy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2000) |
Role | Advertising Executive |
Correspondence Address | 20c East Heath Road London NW3 1AJ |
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 | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2000 | Director resigned (1 page) |
10 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
23 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
23 May 1999 | Resolutions
|
16 September 1998 | Return made up to 06/06/98; full list of members (6 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
16 July 1997 | Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
6 June 1997 | Incorporation (15 pages) |