London
SW1X 0HA
Director Name | Robert Davis Hissom |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 October 1997(4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 6a Herbert Crescent London SW1X 0AH |
Secretary Name | Andrea Hissom |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 October 1997(4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 6a Herbert Crescent London SW1X 0HA |
Director Name | Mr Paul Anthony Harden |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Ascott Avenue Ealing London W5 5QB |
Secretary Name | Mr Kenneth Alan Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 1997) |
Role | Solicitor |
Correspondence Address | 1 Brockley Avenue Stanmore Middlesex HA7 4LX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
30 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
27 September 2001 | Return made up to 27/06/01; full list of members
|
27 July 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
5 July 2000 | Return made up to 27/06/00; full list of members
|
10 September 1999 | Return made up to 27/06/99; no change of members (4 pages) |
24 September 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
24 September 1998 | Return made up to 27/06/98; full list of members
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 120 east road london N1 6AA (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (15 pages) |