Hampstead
London
NW3 7LR
Secretary Name | Gillian Margaret Regis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1997(5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Oak Hill Way Hampstead London NW3 7LR |
Director Name | Imran Ahmad |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 43 Hatherley Grove Bayswater London W2 5RB |
Director Name | Peter Stanley Melton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 99 Scott Ellis Gardens St Johns Wood London NW8 9HE |
Secretary Name | Imran Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 43 Hatherley Grove Bayswater London W2 5RB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £826,502 |
Cash | £17,864 |
Current Liabilities | £245,713 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
28 April 2005 | Dissolved (1 page) |
---|---|
28 January 2005 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: legal department, 451 wick lane london E3 2TB (1 page) |
15 April 2004 | Appointment of a voluntary liquidator (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Declaration of solvency (3 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Return made up to 01/07/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 September 2002 | Return made up to 01/07/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Return made up to 01/07/99; no change of members (6 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Return made up to 01/07/98; full list of members (8 pages) |
20 October 1998 | £ nc 50000/1000000 24/12/97 (1 page) |
20 October 1998 | Ad 24/12/97--------- £ si 880282@1=880282 £ ic 2/880284 (2 pages) |
20 October 1998 | Resolutions
|
1 October 1998 | Accounting reference date shortened from 30/09/98 to 30/03/98 (1 page) |
21 April 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
17 February 1998 | Company name changed rmt property LIMITED\certificate issued on 18/02/98 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |