North Weald
Epping
Essex
CM16 6JU
Secretary Name | Sharon Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1999(2 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 85b Selhurst Road London SE25 6LH |
Secretary Name | John Garrett Morter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 44 Atterton Road Haverhill Suffolk CB9 7SR |
Secretary Name | Donna Patricia Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 10 Sandown Court Dartmouth Road London SE26 4RT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 April 2002 | Dissolved (1 page) |
---|---|
18 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (6 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 May 2000 | Resolutions
|
10 May 2000 | Appointment of a voluntary liquidator (1 page) |
10 May 2000 | Statement of affairs (8 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: suite b 11TH floor premier house 112 station road edhware middlesex HA8 7AQ (1 page) |
29 February 2000 | Location of register of members (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 66 wigmore street london W1H 0HQ (1 page) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
1 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Resolutions
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
23 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 120 east road london N1 6AA (1 page) |
20 August 1997 | Incorporation (15 pages) |