London
NW5 2EB
Secretary Name | Mr Charles Alexander Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Gaisford Street London NW5 2EB |
Director Name | Ryan David McCarthy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | 33 Shaftesbury Road Watford Hertfordshire WD17 2RG |
Director Name | Simon Raymond Pietroni |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 2003) |
Role | Computer Consultant |
Correspondence Address | 193 Ruskin Park House Champion Hill London SE5 8TN |
Secretary Name | Angela Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 193 Ruskin Park House Champion Hill London SE5 8TN |
Director Name | James Bryant |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 2003) |
Role | Company Director |
Correspondence Address | 5 Nelson Road London SW19 1HS |
Director Name | John Anthony Cooper |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 30 Collins Drive Eastcote Middlesex HA4 9EN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 109 Spitfire Studios 63-71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
19 March 2004 | Return made up to 24/07/03; full list of members (7 pages) |
26 October 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
16 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
14 October 2002 | Return made up to 24/07/02; full list of members
|
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 2 blake house waterside admirals way london E14 9UJ (1 page) |
11 October 2002 | Secretary resigned (1 page) |
10 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
25 June 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
16 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
11 October 2000 | Return made up to 24/07/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
9 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members
|
15 April 1998 | Registered office changed on 15/04/98 from: 193 ruskin park house champion hill london SE5 8TN (7 pages) |
16 October 1997 | Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 120 east road london N1 6AA (1 page) |
24 July 1997 | Incorporation (15 pages) |