Highbury
London
N5 2BA
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 September 2008) |
Role | Finance Director |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
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 | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
23 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
20 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
16 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
6 December 2002 | Resolutions
|
13 August 2002 | New director appointed (3 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 November 2000 | Secretary resigned (1 page) |
10 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 June 1999 | Return made up to 06/06/99; full list of members (10 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
27 August 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | New secretary appointed;new director appointed (4 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (15 pages) |