Uxbridge Road
London
W5 3NW
Secretary Name | Ellis Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1997(5 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 August 2004) |
Correspondence Address | Central House Upper Woburn Place London WC1H 0QA |
Director Name | Hilary Essex |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2003) |
Role | Accountant |
Correspondence Address | 54 Oxford Road London W5 3ST |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Central House Upper Woburn Place London WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,145 |
Cash | £1,753 |
Current Liabilities | £7,898 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Director resigned (1 page) |
1 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members
|
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Ad 03/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
2 October 1997 | Particulars of mortgage/charge (7 pages) |
14 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Registered office changed on 07/07/97 from: 120 east road london N1 6AA (1 page) |
26 June 1997 | Incorporation (15 pages) |