Paradise Valley
Arizona 85253-3146
United States
Secretary Name | Mr Paul Gary Maurice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Lodge 13 Beechwood Avenue Finchley London N3 3AU |
Director Name | Nigel Bramwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 1999) |
Role | Company Director |
Correspondence Address | Swandane House Old Mill Road Denham Village Uxbridge Middlesex UB9 5AS |
Director Name | Mr Paul John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 18 The Beeches Fair Oak Eastleigh Hampshire SO50 7NS |
Secretary Name | Gary Victor Hellyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 1999) |
Role | Company Director |
Correspondence Address | 3a The Ridgeway Mill Hill London NW7 1RS |
Secretary Name | Kevin Easthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 7 Lamberts Yard Cocking Midhurst West Sussex GU29 0EU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,717 |
Cash | £8,682 |
Current Liabilities | £18,242 |
Latest Accounts | 22 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 December |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2004 | Application for striking-off (1 page) |
29 July 2003 | Return made up to 23/06/03; full list of members (5 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
30 November 2002 | Total exemption full accounts made up to 22 December 2001 (9 pages) |
20 September 2002 | Return made up to 23/06/02; no change of members (5 pages) |
21 November 2001 | Total exemption full accounts made up to 22 December 2000 (8 pages) |
3 August 2001 | Return made up to 23/06/01; no change of members (6 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
17 January 2001 | Full accounts made up to 22 December 1999 (10 pages) |
24 October 2000 | Delivery ext'd 3 mth 22/12/99 (1 page) |
11 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 843 finchley road london NW11 8NA (1 page) |
21 July 1999 | Return made up to 23/06/99; full list of members (7 pages) |
9 June 1999 | Accounts for a small company made up to 22 December 1998 (5 pages) |
5 June 1999 | Director resigned (1 page) |
24 December 1998 | Accounting reference date extended from 30/06/98 to 22/12/98 (1 page) |
25 August 1998 | Return made up to 23/06/98; full list of members (7 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
22 July 1997 | Company name changed hidequest LIMITED\certificate issued on 23/07/97 (2 pages) |
18 July 1997 | £ nc 1000/1000000 15/07/97 (1 page) |
18 July 1997 | Resolutions
|
23 June 1997 | Incorporation (15 pages) |